Epsom
Surrey
KT17 1HX
Director Name | Denis Doherty |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Benyon House Myddelton Passage London EC1R 1XJ |
Secretary Name | Denis Doherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 9 Benyon House Myddelton Passage London EC1R 1XJ |
Secretary Name | Wendy Annette Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | The Maltings 10 Chapman Road Maidenbower Crawley West Sussex RH10 7LA |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | holidaysbycoach.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0431159 |
Telephone region | Freephone |
Registered Address | 159 Reaver House 12 East Street Epsom Surrey KT17 1HX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£34,455 |
Cash | £34 |
Current Liabilities | £34,499 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 June 2016 | Notice of completion of voluntary arrangement (8 pages) |
---|---|
25 May 2016 | Order of court to wind up (2 pages) |
9 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2015 (8 pages) |
30 June 2015 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to 159 Reaver House 12 East Street Epsom Surrey KT17 1HX on 30 June 2015 (1 page) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
4 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Termination of appointment of Wendy Jones as a secretary (1 page) |
19 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 March 2010 | Director's details changed for Mr Adrian Matthew Swift on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
15 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 28/02/07; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / adrian swift / 01/05/2008 (1 page) |
31 March 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
19 June 2006 | Return made up to 28/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 August 2005 | New secretary appointed (2 pages) |
23 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 85 south street dorking surrey RH4 2LA (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 28/02/04; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
28 February 2003 | Incorporation (13 pages) |