Company NameEndurotour Limited
Company StatusDissolved
Company Number04462679
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSimon James Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warleigh Manor Warleigh
Bath
BA1 8EE
Secretary NameEsther Hewitt Smith
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address1 Warleigh Manor
Warleigh Lane Warleigh
Bath
Avon
BA1 8EE
Director NameFiona Shapcott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleEvent Management
Correspondence Address129 Tyneham Road
Battersea
London
SW11 5XG
Secretary NameFiona Shapcott
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleEvent Management
Correspondence Address129 Tyneham Road
Battersea
London
SW11 5XG
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address38 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 August 2003Return made up to 17/06/03; full list of members (6 pages)
25 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (16 pages)