Company NameHoteliers Travel Club UK Limited
Company StatusDissolved
Company Number02655632
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 7 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nigel Bloice Small
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(4 days after company formation)
Appointment Duration20 years, 1 month (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Ridge
Abel Close
Boroughbridge
YO51 9US
Secretary NamePauline Small
NationalityBritish
StatusClosed
Appointed22 October 1991(4 days after company formation)
Appointment Duration20 years, 1 month (closed 29 November 2011)
RoleCompany Director
Correspondence AddressOak Ridge
Abel Close
Boroughbridge
YO51 9US
Director NameJohn Edward Pugh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address17 Shepperton Close
Appleton
Warrington
Cheshire
WA4 5JZ
Director NameMr Michael Joseph Bridges
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 16 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressAcorn Business Park Bar Lane
Roecliffe
York
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

1 at £1J. Pucy
25.00%
Ordinary
1 at £1M. Lindley
25.00%
Ordinary
1 at £1M.j. Bridges
25.00%
Ordinary
1 at £1N.b. Small
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,944
Current Liabilities£607

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 4
(5 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 4
(5 pages)
18 July 2011Termination of appointment of Michael Bridges as a director (1 page)
18 July 2011Termination of appointment of Michael Bridges as a director (1 page)
1 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Nigel Bloice Small on 24 June 2010 (2 pages)
1 September 2010Director's details changed for Nigel Bloice Small on 24 June 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 June 2009Return made up to 24/06/09; full list of members (10 pages)
25 June 2009Return made up to 24/06/09; full list of members (10 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
12 November 2008Registered office changed on 12/11/2008 from unit 4 canal side dallamires lane ripon HG4 1TT (1 page)
12 November 2008Registered office changed on 12/11/2008 from unit 4 canal side dallamires lane ripon HG4 1TT (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 January 2008Return made up to 18/10/07; no change of members (7 pages)
18 January 2008Return made up to 18/10/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 18/10/06; full list of members (8 pages)
27 November 2006Return made up to 18/10/06; full list of members (8 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 October 2005Return made up to 18/10/05; full list of members (8 pages)
28 October 2005Return made up to 18/10/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 November 2004Return made up to 18/10/04; full list of members (8 pages)
22 November 2004Return made up to 18/10/04; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 July 2004Return made up to 18/10/03; full list of members (8 pages)
12 July 2004Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Registered office changed on 10/05/04 from: parkside house 17 east parade harrogate north yorks HG1 5LF (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Registered office changed on 10/05/04 from: parkside house 17 east parade harrogate north yorks HG1 5LF (1 page)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 November 2001Return made up to 18/10/01; full list of members (7 pages)
28 November 2001Return made up to 18/10/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 January 2001Return made up to 18/10/00; full list of members (7 pages)
4 January 2001Return made up to 18/10/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 November 1999Return made up to 18/10/99; full list of members (7 pages)
17 November 1999Return made up to 18/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 February 1999Return made up to 18/10/98; full list of members (6 pages)
5 February 1999Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 December 1997Return made up to 18/10/97; no change of members (6 pages)
23 December 1997Return made up to 18/10/97; no change of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 December 1996Return made up to 18/10/96; no change of members (4 pages)
13 December 1996Return made up to 18/10/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 March 1996Return made up to 18/10/95; full list of members (6 pages)
20 March 1996Return made up to 18/10/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 May 1995Return made up to 18/10/94; no change of members (4 pages)
31 May 1995Return made up to 18/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1993First Gazette notice for compulsory strike-off (1 page)
13 April 1993First Gazette notice for compulsory strike-off (1 page)