London
SW1P 4DU
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2017(16 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Julie Alison Vickers |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 22 Barlow Way Sandbach Cheshire CW11 1PB |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Jillian Novotny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 14 years (resigned 28 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mrs Patricia Mary Walker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 July 2017) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mrs Alexandra Dilys Williamson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Mr Timothy May |
---|---|
Status | Resigned |
Appointed | 30 October 2014(13 years, 3 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(13 years, 7 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 | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2017(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 2019) |
Role | General Manager, Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.holidaybreak.co.uk/holidaybreak/ |
---|---|
Telephone | 01606 787000 |
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 | 3 other UK companies use this postal address |
1 at £1 | Holidaybreak LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (1 page) |
28 October 2019 | Resolutions
|
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
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) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 August 2017 | Appointment of Mr. Navneet Bali as a director on 22 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr. Navneet Bali as a director on 22 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Abhishek Goenka as a director on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Abhishek Goenka as a director on 21 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Patricia Mary Walker as a director on 7 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Patricia Mary Walker as a director on 7 July 2017 (1 page) |
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 Timothy William May on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Patricia Mary Walker on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Patricia Mary Walker on 15 December 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 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) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
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) |
2 September 2015 | Termination of appointment of Jillian Novotny as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Jillian Novotny as a director on 28 August 2015 (1 page) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
23 February 2015 | Termination of appointment of Timothy 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 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) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 29 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 29 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) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
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) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 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) |
6 August 2010 | Director's details changed for Patricia Mary Walker on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Patricia Mary Walker on 19 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Jillian Novotny on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jillian Novotny on 19 July 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) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
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) |
1 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 19/07/08; full list of members (4 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 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
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) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
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) |
27 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
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) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members
|
4 August 2003 | Return made up to 24/07/03; full list of members
|
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) |
26 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
23 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
23 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
20 August 2001 | New director appointed (1 page) |
20 August 2001 | New director appointed (1 page) |
20 August 2001 | New director appointed (1 page) |
20 August 2001 | New director appointed (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | New secretary appointed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (1 page) |
24 July 2001 | Incorporation (16 pages) |
24 July 2001 | Incorporation (16 pages) |