Company NameSpirit Of Travel Limited
Company StatusDissolved
Company Number03847103
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date5 May 2014 (9 years, 11 months ago)
Previous NamesCar Hire On Line Limited and Your Holiday Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Timothy John Argent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 05 May 2014)
RoleTravel
Country of ResidenceEngland
Correspondence Address19 Albert Road
Epsom
Surrey
KT17 4EQ
Director NameIan Robert Cox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 05 May 2014)
RoleManaging Director
Correspondence Address2 Coutts Avenue
Chessington
Surrey
KT9 1DA
Director NameMr Michael John Paul Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 05 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Saint Julians Farm Road
London
SE27 0RJ
Secretary NameMr Michael John Paul Johnson
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 05 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Saint Julians Farm Road
London
SE27 0RJ
Director NameMichael Leslie Healey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleMarketing
Correspondence Address22 Pound Street
Petworth
West Sussex
GU28 0DX
Secretary NameRoger James Ambrose
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rydal Drive
Bexleyheath
Kent
DA7 5EF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

52 at £1Timothy Argent
52.00%
Ordinary
38 at £1Michael John Paul Johnson
38.00%
Ordinary
10 at £1Ian Robert Cox
10.00%
Ordinary

Financials

Year2014
Net Worth-£163,849
Cash£174
Current Liabilities£137,982

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2014Final Gazette dissolved following liquidation (1 page)
5 May 2014Final Gazette dissolved following liquidation (1 page)
5 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Statement of affairs with form 4.19 (9 pages)
4 December 2012Statement of affairs with form 4.19 (9 pages)
4 December 2012Appointment of a voluntary liquidator (1 page)
29 October 2012Registered office address changed from 21 East Street Epsom Surrey KT17 1BD on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 21 East Street Epsom Surrey KT17 1BD on 29 October 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(5 pages)
8 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Return made up to 23/09/08; no change of members (3 pages)
4 December 2008Return made up to 23/09/08; no change of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 23/09/07; no change of members (2 pages)
25 October 2007Return made up to 23/09/07; no change of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
18 June 2007Registered office changed on 18/06/07 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 April 2007Memorandum and Articles of Association (11 pages)
12 April 2007Memorandum and Articles of Association (11 pages)
2 April 2007Company name changed your holiday LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed your holiday LIMITED\certificate issued on 02/04/07 (2 pages)
13 October 2006Return made up to 23/09/06; full list of members (7 pages)
13 October 2006Return made up to 23/09/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 23/09/05; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: rydal house 29 rydal drive bexleyheath kent DA7 5EF (1 page)
14 October 2005Return made up to 23/09/05; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: rydal house 29 rydal drive bexleyheath kent DA7 5EF (1 page)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 23/09/04; full list of members (7 pages)
12 October 2004Return made up to 23/09/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 September 2003Return made up to 23/09/03; full list of members (7 pages)
27 September 2003Return made up to 23/09/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 October 2002Return made up to 23/09/02; full list of members (7 pages)
16 October 2002Return made up to 23/09/02; full list of members (7 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 February 2002Return made up to 23/09/01; full list of members (7 pages)
21 February 2002Return made up to 23/09/01; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Ad 02/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Ad 02/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 June 2001Particulars of mortgage/charge (5 pages)
25 June 2001Particulars of mortgage/charge (5 pages)
25 October 2000Return made up to 23/09/00; full list of members (6 pages)
25 October 2000Return made up to 23/09/00; full list of members (6 pages)
13 July 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
13 July 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
6 June 2000Company name changed car hire on line LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed car hire on line LIMITED\certificate issued on 07/06/00 (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 September 1999Incorporation (16 pages)
23 September 1999Incorporation (16 pages)