Company NameInterseasons Ski France Limited
Company StatusDissolved
Company Number03781058
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameKaren Jane Thorne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleTravel Consultant
Correspondence Address11 Cutbush Close
Harrietsham
Maidstone
Kent
ME17 1LY
Secretary NameKaren Jane Thorne
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleTravel Consultant
Correspondence Address11 Cutbush Close
Harrietsham
Maidstone
Kent
ME17 1LY
Director NameMr Raymond Thomas Ransom
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address62 Rusland Avenue
Orpington
Kent
BR6 8AT
Director NameJoanna Kate Stabler
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleTravel Consultant
Correspondence Address4 Vale Road
Bromley
Kent
BR1 2AL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,034
Cash£3,137
Current Liabilities£21,001

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
9 November 2001Accounts for a small company made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 02/06/01; full list of members (5 pages)
10 April 2001Director resigned (1 page)
15 February 2001Full accounts made up to 30 June 2000 (10 pages)
10 August 2000New director appointed (2 pages)
28 June 2000Return made up to 02/06/00; full list of members (6 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
25 June 1999Registered office changed on 25/06/99 from: lynwood hous crofton road orpington kent BR6 8QE (1 page)
25 June 1999Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (16 pages)