London
SW1P 4DU
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(12 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Julie Alison Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(5 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 22 Barlow Way Sandbach Cheshire CW11 1PB |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Thomas Meier |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Zum Burgschemm 2 48167 Munster Germany |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Director Name | Simon John Tobin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandford Lodge 39a West Street Farnham Surrey GU9 7DX |
Director Name | Mr Michael Tyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Secretary Name | Mr Timothy William May |
---|---|
Status | Resigned |
Appointed | 30 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Ms Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 20 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | holidaybreak.co.uk |
---|---|
Telephone | 01606 783521 |
Telephone region | Northwich |
Registered Address | 3rd Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Holidaybreak LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (1 page) |
28 October 2019 | Resolutions
|
17 July 2019 | Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
16 December 2016 | Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
10 May 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
29 April 2016 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
19 May 2014 | Termination of appointment of Michael Tyler as a director (1 page) |
19 May 2014 | Termination of appointment of Michael Tyler as a director (1 page) |
22 April 2014 | Termination of appointment of Thomas Meier as a director (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Thomas Meier as a director (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Tyler on 22 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr Robert Gregory Baddeley on 22 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Michael Tyler on 22 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Thomas Meier on 22 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Robert Gregory Baddeley on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Thomas Meier on 22 April 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director simon tobin (1 page) |
5 March 2009 | Appointment terminated director simon tobin (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 October 2008 | Director appointed simon john tobin (2 pages) |
3 October 2008 | Director appointed carl heinrich michel (3 pages) |
3 October 2008 | Director appointed michael tyler (2 pages) |
3 October 2008 | Director appointed thomas meier (2 pages) |
3 October 2008 | Appointment terminated director timothy may (1 page) |
3 October 2008 | Director appointed michael tyler (2 pages) |
3 October 2008 | Director appointed simon john tobin (2 pages) |
3 October 2008 | Director appointed carl heinrich michel (3 pages) |
3 October 2008 | Appointment terminated director timothy may (1 page) |
3 October 2008 | Director appointed thomas meier (2 pages) |
1 October 2008 | Memorandum and Articles of Association (19 pages) |
1 October 2008 | Memorandum and Articles of Association (19 pages) |
20 September 2008 | Company name changed rainbow holidays (2000) LIMITED\certificate issued on 23/09/08 (2 pages) |
20 September 2008 | Company name changed rainbow holidays (2000) LIMITED\certificate issued on 23/09/08 (2 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
22 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
15 August 2002 | Regarding section 394 aud res (2 pages) |
15 August 2002 | Regarding section 394 aud res (2 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
19 October 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
19 October 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Memorandum and Articles of Association (18 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Memorandum and Articles of Association (18 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
2 October 2000 | Company name changed ever 1339 LIMITED\certificate issued on 02/10/00 (3 pages) |
2 October 2000 | Company name changed ever 1339 LIMITED\certificate issued on 02/10/00 (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page) |
28 April 2000 | Incorporation (30 pages) |
28 April 2000 | Incorporation (30 pages) |