Company NameEsprit Vacations Limited
Company StatusDissolved
Company Number04135551
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NameFreshname No.290 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameAndy Appleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 05 December 2014)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Hydons
Hydestile
Surrey
GU8 4DD
Director NameMr Markus Glesti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed10 May 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Andrew Dominic Stewart
StatusClosed
Appointed16 April 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 05 December 2014)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Thomas Stirnimann
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 05 December 2014)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Peter Raymond Dyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressSopers Barn
Fernhurst
Haslemere
Surrey
GU27 3DY
Director NameDerek McKenzie Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleTour Operator
Correspondence Address13 Knoll Road
Fleet
Hampshire
GU51 4PR
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameDerek McKenzie Jones
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleTour Operator
Correspondence AddressHigh Pines
Farnham Road, Holt Pound
Farnham
Hampshire
GU10 4LA
Director NameHans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMountain House Station Road
Godalming
Surrey
GU7 1EX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Esprit Holidays LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,865,687
Gross Profit£3,919,345
Net Worth£58,213
Current Liabilities£6,851

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (6 pages)
27 August 2013Declaration of solvency (4 pages)
27 August 2013Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2,000
(4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2,000
(4 pages)
4 January 2013Appointment of Mr Thomas Stirnimann as a director on 1 November 2012 (2 pages)
4 January 2013Termination of appointment of Hans Ulrich Lerch as a director on 1 November 2012 (1 page)
4 January 2013Appointment of Mr Thomas Stirnimann as a director on 1 November 2012 (2 pages)
4 January 2013Termination of appointment of Hans Ulrich Lerch as a director on 1 November 2012 (1 page)
21 June 2012Full accounts made up to 31 October 2011 (13 pages)
20 June 2012Resignation of an auditor (2 pages)
19 June 2012Auditor's resignation (2 pages)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
26 April 2012Appointment of Mr Andrew Dominic Stewart as a secretary on 16 April 2012 (1 page)
25 April 2012Termination of appointment of Peter Raymond Dyer as a director on 16 April 2012 (1 page)
25 April 2012Termination of appointment of Derek Mckenzie Jones as a secretary on 16 April 2012 (1 page)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 October 2010 (13 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
2 June 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
28 May 2010Resolutions
  • RES13 ‐ Sale of issued share capital 10/05/2010
(2 pages)
28 May 2010Appointment of Hans Ulrich Lerch as a director (3 pages)
28 May 2010Appointment of Markus Glesti as a director (3 pages)
13 May 2010Auditor's resignation (1 page)
19 January 2010Full accounts made up to 30 April 2009 (11 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 February 2009Full accounts made up to 30 April 2008 (11 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
25 February 2008Full accounts made up to 30 April 2007 (12 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Secretary's particulars changed (1 page)
3 March 2007Full accounts made up to 30 April 2006 (11 pages)
16 February 2007Return made up to 04/01/07; full list of members (7 pages)
12 October 2006Notice of resolution removing auditor (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2006Director resigned (1 page)
4 July 2006Declaration of assistance for shares acquisition (9 pages)
4 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 January 2006Return made up to 04/01/06; full list of members (7 pages)
22 July 2005Full accounts made up to 30 April 2005 (10 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
6 September 2004Full accounts made up to 30 April 2004 (10 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
11 September 2003Full accounts made up to 30 April 2003 (10 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
8 October 2002New director appointed (2 pages)
1 August 2002Full accounts made up to 30 April 2002 (9 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
20 September 2001Ad 31/08/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Memorandum and Articles of Association (14 pages)
15 August 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
16 June 2001Registered office changed on 16/06/01 from: oaklands reading road north fleet hampshire GU51 8AB (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 February 2001Company name changed freshname no.290 LIMITED\certificate issued on 23/02/01 (2 pages)
4 January 2001Incorporation (19 pages)