Company NamePeter Raynor Travel Limited
Company StatusDissolved
Company Number00995633
CategoryPrivate Limited Company
Incorporation Date30 November 1970(53 years, 5 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameBryan Denis Ransome
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2003)
RoleTravel Agent
Correspondence AddressTidesreach
6 Mill Lane
South Milford
Leeds
LS25 5BN
Director NameMr Peter Raynor
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 July 1995)
RoleTravel Agent
Correspondence Address11 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Director NameMr Angus Yates
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2001)
RoleTravel Agent
Correspondence AddressPretty Penny 13 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Director NameMrs Beverley Diane Yates
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2001)
RoleTeacher
Correspondence AddressPretty Penny 13 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameMrs Beverley Diane Yates
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressPretty Penny 13 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Director NameRoger Child
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(30 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address86 Westfield Lane
South Milford
Leeds
LS25 5AL
Secretary NameRoger Child
NationalityBritish
StatusResigned
Appointed07 February 2001(30 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address86 Westfield Lane
South Milford
Leeds
LS25 5AL
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2003)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£71,347
Cash£87,289
Current Liabilities£35,165

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003Secretary resigned (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
29 November 2001Registered office changed on 29/11/01 from: 20 low street sherburn in elmet leeds west yorkshire LS25 6BA (1 page)
29 November 2001New secretary appointed (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 September 2001Registered office changed on 03/09/01 from: 20 low street sherburn in elmet leeds LS25 6BA (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Return made up to 20/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Auditor's resignation (1 page)
7 July 2000Return made up to 20/06/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 1999Return made up to 20/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 June 1997Return made up to 20/06/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1996Return made up to 20/06/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1995Ad 25/04/95--------- £ si 7500@1 (2 pages)
12 July 1995Director resigned (2 pages)
20 June 1995Return made up to 20/06/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)