Company NameHotelbreaks Ltd
Company StatusDissolved
Company Number02765900
CategoryPrivate Limited Company
Incorporation Date19 November 1992(31 years, 4 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NamesThe Travel Studio (Chapeltown) Limited and Sportsresort Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Brian Joseph Kennedy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed22 August 2000(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 02 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Tong Drive
Farnley
Leeds
West Yorkshire
LS12 5NE
Director NameMrs Jennifer Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2005(13 years after company formation)
Appointment Duration7 years, 7 months (closed 02 July 2013)
RoleTravel Consultant
Country of ResidenceCyprus
Correspondence AddressMorpou 3
Episkopi
Limassol 4620
Foreign
Secretary NameMr Brian Joseph Kennedy
NationalityIrish
StatusClosed
Appointed22 May 2007(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameMr David Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(15 years after company formation)
Appointment Duration5 years, 7 months (closed 02 July 2013)
RoleCo Director
Country of ResidenceCyprus
Correspondence AddressMorphou 3 4620 Episkopi
Limassol
Cyprus
Director NameMr David Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleSales Manager
Correspondence Address273 Park Road
Barnsley
South Yorkshire
S70 1QL
Director NameRonald Hill
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleSports Textiles Consultant
Correspondence Address83 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5JZ
Director NameMr Roderick Geoffrey Wadsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBarnes Green House
Elliot Lane Grenoside
Sheffield
South Yorkshire
S35 8NR
Secretary NameMr Russell David Whiteley
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Cypress Gate
Chapeltown
Sheffield
South Yorkshire
S30 4PT
Director NameMr Russell David Whiteley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 1995)
RoleTravel Agency Manager
Correspondence Address19 Cypress Gate
Chapeltown
Sheffield
South Yorkshire
S30 4PT
Director NameJennifer Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2000)
RoleManager Aministration
Correspondence Address24 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP
Director NameAlexander Edward Francis Baird
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1998)
RoleSportswear Retailer
Correspondence Address27 Fairway Crescent
Allestree
Derby
Derbyshire
DE22 2NZ
Secretary NameJennifer Wright
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 2000)
RoleManager
Correspondence Address24 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP
Director NameJason Bradley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2005)
RoleTravel Agent
Correspondence Address273 Park Road
Barnsley
South Yorkshire
S70 1QL
Director NameRobert John Brownrigg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2002)
RoleManager
Correspondence Address6 Laburnum Close Park View
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Secretary NameRobert John Brownrigg
NationalityBritish
StatusResigned
Appointed22 August 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2002)
RoleManager
Correspondence Address6 Laburnum Close Park View
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Director NameAndrew David Brownrigg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2002)
RoleTravel Agent
Correspondence Address191 Sheffield Road
Birdwell
Barnsley
South Yorkshire
S70 5TJ
Secretary NameJason Bradley
NationalityBritish
StatusResigned
Appointed09 April 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2005)
RoleTravel Agent
Correspondence Address273 Park Road
Barnsley
South Yorkshire
S70 1QL
Director NameDiane Marsh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 May 2005)
RoleTravel Agent
Correspondence Address9 Clovelly Drive
Lower Hellesdon
Norwich
Norfolk
NR6 5EY
Secretary NameMr Harold Edward Collins
NationalityBritish
StatusResigned
Appointed29 March 2005(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clovelly Drive
Lower Hellesdon
Norwich
Norfolk
NR6 5EY
Director NameMr Harold Edward Collins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Clovelly Drive
Lower Hellesdon
Norwich
Norfolk
NR6 5EY
Secretary NameMr Harold Edward Collins
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Clovelly Drive
Lower Hellesdon
Norwich
Norfolk
NR6 5EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

2.4k at £1Brian Joseph Kennedy
8.00%
Ordinary
21.6k at £1Mr David Wright
72.00%
Ordinary
6k at £1Jennifer Wright
20.00%
Ordinary

Financials

Year2014
Net Worth-£13,166
Cash£90
Current Liabilities£13,636

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Resolutions
  • RES13 ‐ Company being wound up voluntarily 22/02/2012
(1 page)
13 February 2013Resolutions
  • RES13 ‐ Company being wound up voluntarily 22/02/2012
(1 page)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 30,000
(6 pages)
25 November 2011Secretary's details changed for Mr Brian Joseph Kennedy on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Mr Brian Joseph Kennedy on 25 November 2011 (1 page)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 30,000
(6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
21 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
21 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
20 November 2009Director's details changed for Jennifer Wright on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Jennifer Wright on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for David Wright on 2 October 2009 (2 pages)
20 November 2009Director's details changed for David Wright on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Brian Joseph Kennedy on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Brian Joseph Kennedy on 2 October 2009 (2 pages)
20 November 2009Director's details changed for David Wright on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Brian Joseph Kennedy on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Jennifer Wright on 2 October 2009 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 29 tong drive farnley leeds west yorkshire LS12 5ME (1 page)
17 August 2009Registered office changed on 17/08/2009 from 29 tong drive farnley leeds west yorkshire LS12 5ME (1 page)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
11 October 2008Company name changed sportsresort LTD\certificate issued on 14/10/08 (2 pages)
11 October 2008Company name changed sportsresort LTD\certificate issued on 14/10/08 (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 January 2008Return made up to 19/11/07; full list of members (3 pages)
4 January 2008Return made up to 19/11/07; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 185 fakenham road taverham norwich norfolk NR8 6LZ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 185 fakenham road taverham norwich norfolk NR8 6LZ (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: suite 1 wensum mount business centre, low road hellesdon norfolk NR6 5AQ (1 page)
5 February 2007Registered office changed on 05/02/07 from: suite 1 wensum mount business centre, low road hellesdon norfolk NR6 5AQ (1 page)
22 December 2006Return made up to 19/11/06; full list of members (8 pages)
22 December 2006Return made up to 19/11/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
20 December 2005Return made up to 19/11/05; full list of members (8 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Return made up to 19/11/05; full list of members (8 pages)
20 December 2005New director appointed (2 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 9 clovelly drive lower hellesdon norwich NR6 5EY (1 page)
10 May 2005Registered office changed on 10/05/05 from: 9 clovelly drive lower hellesdon norwich NR6 5EY (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 273 park road barnsley south yorkshire S70 1QL (1 page)
29 March 2005Registered office changed on 29/03/05 from: 273 park road barnsley south yorkshire S70 1QL (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New secretary appointed (1 page)
5 January 2005Return made up to 19/11/04; full list of members (8 pages)
5 January 2005Return made up to 19/11/04; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
27 February 2004Registered office changed on 27/02/04 from: 2 the parade clough fields road, hoyland barnsley south yorkshire S74 0HR (1 page)
27 February 2004Registered office changed on 27/02/04 from: 2 the parade clough fields road, hoyland barnsley south yorkshire S74 0HR (1 page)
17 January 2004Return made up to 19/11/03; full list of members (8 pages)
17 January 2004Return made up to 19/11/03; full list of members (8 pages)
22 November 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
22 November 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
13 December 2002Return made up to 19/11/02; full list of members (8 pages)
13 December 2002Return made up to 19/11/02; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
30 October 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
22 November 2001Return made up to 19/11/01; full list of members (8 pages)
22 November 2001Return made up to 19/11/01; full list of members (8 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
3 January 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 January 2001Return made up to 19/11/00; full list of members (7 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Director resigned (1 page)
22 November 2000Accounts for a small company made up to 29 February 2000 (2 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (2 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
29 November 1999Return made up to 19/11/99; full list of members (8 pages)
29 November 1999Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1999Company name changed the travel studio (chapeltown) l imited\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed the travel studio (chapeltown) l imited\certificate issued on 22/07/99 (2 pages)
11 January 1999Accounts for a small company made up to 28 February 1998 (2 pages)
11 January 1999Accounts for a small company made up to 28 February 1998 (2 pages)
21 December 1998Return made up to 19/11/98; full list of members (6 pages)
21 December 1998Return made up to 19/11/98; full list of members (6 pages)
7 January 1998Return made up to 19/11/97; full list of members (6 pages)
7 January 1998£ ic 60000/30000 01/10/97 £ sr 30000@1=30000 (1 page)
7 January 1998£ ic 60000/30000 01/10/97 £ sr 30000@1=30000 (1 page)
7 January 1998Return made up to 19/11/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 28 February 1997 (2 pages)
20 July 1997Accounts for a small company made up to 28 February 1997 (2 pages)
26 November 1996Return made up to 19/11/96; full list of members (6 pages)
26 November 1996Return made up to 19/11/96; full list of members (6 pages)
13 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
13 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Return made up to 19/11/95; full list of members (8 pages)
7 February 1996Return made up to 19/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)