Company NameTravelworks UK Limited
Company StatusDissolved
Company Number03983146
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NamesEver 1339 Limited and Rainbow Holidays (2000) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(9 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 28 January 2020)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(12 years after company formation)
Appointment Duration7 years, 8 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed27 September 2000(5 months after company formation)
Appointment Duration4 years (resigned 28 September 2004)
RoleCompany Director
Correspondence Address22 Barlow Way
Sandbach
Cheshire
CW11 1PB
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed28 September 2004(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameThomas Meier
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressZum Burgschemm 2
48167 Munster
Germany
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Director NameSimon John Tobin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandford Lodge
39a West Street
Farnham
Surrey
GU9 7DX
Director NameMr Michael Tyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2014(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameMr Timothy William May
StatusResigned
Appointed30 October 2014(14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 February 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteholidaybreak.co.uk
Telephone01606 783521
Telephone regionNorthwich

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Holidaybreak LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
28 October 2019Resolutions
  • RES13 ‐ Section 190 of the ca 2006 application for for the compnay to be dissolved 16/10/2019
(4 pages)
17 July 2019Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 December 2016Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
10 May 2016Registered 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 2016Registered 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 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
19 May 2014Termination of appointment of Michael Tyler as a director (1 page)
19 May 2014Termination of appointment of Michael Tyler as a director (1 page)
22 April 2014Termination of appointment of Thomas Meier as a director (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Termination of appointment of Thomas Meier as a director (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
11 May 2010Director's details changed for Michael Tyler on 22 April 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr Robert Gregory Baddeley on 22 April 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Michael Tyler on 22 April 2010 (2 pages)
11 May 2010Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (2 pages)
11 May 2010Director's details changed for Thomas Meier on 22 April 2010 (2 pages)
11 May 2010Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert Gregory Baddeley on 22 April 2010 (2 pages)
11 May 2010Director's details changed for Thomas Meier on 22 April 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Appointment of Mr Timothy William May as a director (3 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Appointment of Mr Timothy William May as a director (3 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
5 March 2009Appointment terminated director simon tobin (1 page)
5 March 2009Appointment terminated director simon tobin (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 October 2008Director appointed simon john tobin (2 pages)
3 October 2008Director appointed carl heinrich michel (3 pages)
3 October 2008Director appointed michael tyler (2 pages)
3 October 2008Director appointed thomas meier (2 pages)
3 October 2008Appointment terminated director timothy may (1 page)
3 October 2008Director appointed michael tyler (2 pages)
3 October 2008Director appointed simon john tobin (2 pages)
3 October 2008Director appointed carl heinrich michel (3 pages)
3 October 2008Appointment terminated director timothy may (1 page)
3 October 2008Director appointed thomas meier (2 pages)
1 October 2008Memorandum and Articles of Association (19 pages)
1 October 2008Memorandum and Articles of Association (19 pages)
20 September 2008Company name changed rainbow holidays (2000) LIMITED\certificate issued on 23/09/08 (2 pages)
20 September 2008Company name changed rainbow holidays (2000) LIMITED\certificate issued on 23/09/08 (2 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
22 May 2003Return made up to 28/04/03; full list of members (7 pages)
22 May 2003Return made up to 28/04/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
15 August 2002Regarding section 394 aud res (2 pages)
15 August 2002Regarding section 394 aud res (2 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
19 October 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
19 October 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Memorandum and Articles of Association (18 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Memorandum and Articles of Association (18 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
6 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 October 2000Company name changed ever 1339 LIMITED\certificate issued on 02/10/00 (3 pages)
2 October 2000Company name changed ever 1339 LIMITED\certificate issued on 02/10/00 (3 pages)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley st newcastle upon tyne tyne & wear NE1 1XX (1 page)
28 April 2000Incorporation (30 pages)
28 April 2000Incorporation (30 pages)