Company NameAnzere Travel Limited
Company StatusDissolved
Company Number03039321
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gary Gibson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangmead
Weeton Lane Weeton
Leeds
LS17 0AN
Director NameDerek Kirkley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleEngineer
Correspondence AddressWest Winds
Rudding Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameMr Christopher John Mounsey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Secretary NameDerek Kirkley
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleEngineer
Correspondence AddressWest Winds
Rudding Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarlborough House
Off Manningham Lane
Bradford
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (1 page)
9 June 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
18 April 1998Return made up to 29/03/98; full list of members (6 pages)
23 April 1997Return made up to 29/03/97; no change of members (4 pages)
26 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 12/04/96
(6 pages)
15 June 1995Ad 16/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new director appointed (6 pages)
29 March 1995Incorporation (17 pages)