Company NameGain Travel Experience Limited
Company StatusDissolved
Company Number01806461
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)
Dissolution Date26 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Gail Bottomley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration20 years, 2 months (closed 26 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Stanage Lane
Shelf
Halifax
West Yorkshire
HX3 7PR
Secretary NameMrs Gail Bottomley
NationalityBritish
StatusClosed
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration20 years, 2 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stanage Lane
Shelf
Halifax
West Yorkshire
HX3 7PR
Director NameDarren Michael Bottomley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 26 February 2016)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address82 Wibsey Bank
Wibsey
Bradford
West Yorkshire
BD6 1AL
Director NameMr Ian Colin Bottomley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(7 years after company formation)
Appointment Duration20 years, 5 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stanage Lane
Shelf
Halifax
West Yorkshire
HX3 7PR

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchant's Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

48.6k at £1I.c. Bottomley
50.00%
Ordinary
48.6k at £1Mrs Gail Bottomley
50.00%
Ordinary

Financials

Year2014
Net Worth-£325,269
Current Liabilities£428,166

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Satisfaction of charge 3 in full (1 page)
26 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
2 September 2015Liquidators statement of receipts and payments to 27 June 2015 (16 pages)
2 September 2015Liquidators' statement of receipts and payments to 27 June 2015 (16 pages)
4 September 2014Liquidators statement of receipts and payments to 27 June 2014 (14 pages)
4 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (14 pages)
3 September 2013Liquidators statement of receipts and payments to 27 June 2013 (13 pages)
3 September 2013Liquidators' statement of receipts and payments to 27 June 2013 (13 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Statement of affairs with form 4.19 (89 pages)
12 July 2012Registered office address changed from 6 Fair Road Wibsey Bradford BD6 1QN on 12 July 2012 (2 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 97,100
(5 pages)
12 September 2011Termination of appointment of Ian Bottomley as a director (1 page)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Director's details changed for Mr Ian Colin Bottomley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Darren Michael Bottomley on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Gail Bottomley on 23 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Return made up to 23/03/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 23/03/06; full list of members (7 pages)
21 March 2006New director appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 11/04/04; full list of members (7 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 April 2003Return made up to 11/04/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 11/04/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Return made up to 11/04/01; full list of members (6 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 11/04/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Return made up to 11/04/99; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 11/04/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1997Return made up to 11/04/97; full list of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 May 1996Return made up to 11/04/96; full list of members (6 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
5 May 1995Return made up to 11/04/95; no change of members (4 pages)
3 March 1993Ad 25/02/93--------- £ si 54000@1=54000 £ ic 43100/97100 (1 page)
17 January 1993Ad 08/01/93--------- £ si 43000@1=43000 £ ic 100/43100 (2 pages)
17 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)