Company NameThe Holiday Shop (Banners) Limited
Company StatusDissolved
Company Number02566782
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date16 October 2016 (7 years, 6 months ago)
Previous NameMarstock Limited

Business Activity

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

Directors

Director NameGeoffrey William Crapper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(16 years, 9 months after company formation)
Appointment Duration9 years (closed 16 October 2016)
RoleAirport Chauffeur
Correspondence Address382 Psalter Lane
Sheffield
South Yorkshire
S11 8UW
Director NameKathleen Patricia Crapper-Reardon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(16 years, 9 months after company formation)
Appointment Duration9 years (closed 16 October 2016)
RoleTravel Agent
Correspondence Address382 Psalter Lane
Sheffield
South Yorkshire
S11 8UW
Secretary NameKathleen Patricia Crapper-Reardon
NationalityBritish
StatusClosed
Appointed24 September 2007(16 years, 9 months after company formation)
Appointment Duration9 years (closed 16 October 2016)
RoleTravel Agent
Correspondence Address382 Psalter Lane
Sheffield
South Yorkshire
S11 8UW
Director NameMrs Jill Ward Stanley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 20 September 2007)
RoleTravel Agent
Correspondence Address34 James Andrew Crescent
Sheffield
South Yorkshire
S8 7RJ
Secretary NameMrs Jill Ward Stanley
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address34 James Andrew Crescent
Sheffield
South Yorkshire
S8 7RJ
Director NameMr John Howard Stanley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2007)
RoleConsultant
Correspondence Address34 James Andrew
Crescent Greenhill
Sheffield
S8 7RJ

Location

Registered AddressHart Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2011
Net Worth-£45,495
Cash£559
Current Liabilities£55,878

Accounts

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

Filing History

16 October 2016Final Gazette dissolved following liquidation (1 page)
16 October 2016Final Gazette dissolved following liquidation (1 page)
16 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
16 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (11 pages)
28 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (11 pages)
28 April 2015Liquidators statement of receipts and payments to 4 February 2015 (11 pages)
25 April 2014Liquidators statement of receipts and payments to 4 February 2014 (11 pages)
25 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (11 pages)
25 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (11 pages)
25 April 2014Liquidators statement of receipts and payments to 4 February 2014 (11 pages)
15 February 2013Registered office address changed from 620 Attercliffe Road Sheffield S9 3QS on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 620 Attercliffe Road Sheffield S9 3QS on 15 February 2013 (2 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Statement of affairs with form 4.19 (6 pages)
14 February 2013Statement of affairs with form 4.19 (6 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 20,000
(14 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 20,000
(14 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 30/11/08; no change of members (4 pages)
9 June 2009Return made up to 30/11/07; no change of members (4 pages)
9 June 2009Return made up to 30/11/08; no change of members (4 pages)
9 June 2009Return made up to 30/11/07; no change of members (4 pages)
1 June 2009Director's change of particulars / geoffrey crapper / 18/05/2009 (1 page)
1 June 2009Director's change of particulars / geoffrey crapper / 18/05/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 30/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2008Return made up to 30/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed;new director appointed (1 page)
19 October 2007New secretary appointed;new director appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 February 2006Return made up to 30/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 February 2006Return made up to 30/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 30/11/03; full list of members (7 pages)
7 January 2004Return made up to 30/11/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 December 1998Return made up to 30/11/98; full list of members (6 pages)
18 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 February 1996Return made up to 30/11/95; no change of members (4 pages)
29 February 1996Return made up to 30/11/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 August 1992Ad 03/01/91--------- £ si 20000@1 (2 pages)
10 August 1992Ad 03/01/91--------- £ si 20000@1 (2 pages)