Company NameTowntrip.com Limited
Company StatusDissolved
Company Number03972017
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameSpeedorder Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Mark Hayes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 03 February 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
Director NameMr Graham Paul Seddon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 03 February 2004)
RoleManagement Consultant
Correspondence AddressThe Forge, 234 Blind Lane
Flackwell Heath
High Wycombe
HP10 9LD
Secretary NameMr Graham Paul Seddon
NationalityBritish
StatusClosed
Appointed26 April 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 03 February 2004)
RoleManagement Consultant
Correspondence AddressThe Forge, 234 Blind Lane
Flackwell Heath
High Wycombe
HP10 9LD
Director NameMr David St John Bamford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 03 February 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address305 Hook Road
Chessington
Surrey
KT9 1EH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,534
Current Liabilities£3,913

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
7 June 2002Return made up to 13/04/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 December 2000Ad 18/10/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
25 October 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 May 2000Memorandum and Articles of Association (6 pages)
3 May 2000Company name changed speedorder LIMITED\certificate issued on 04/05/00 (2 pages)
13 April 2000Incorporation (15 pages)