Company NameTravel City Flights Limited
Company StatusDissolved
Company Number03676161
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameTravel City Direct Limited

Business Activity

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

Directors

Director NameGeoffrey Colin Medhurst
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(9 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 10 November 2009)
RoleTour Operator
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NamePhilip John Aird-Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 November 2009)
RoleCEO
Correspondence Address4 Ormsby Grange Road
Sutton
Surrey
SM2 6TH
Director NameMr Stephen Roy Boardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2008)
RoleOprations Director
Country of ResidenceWales
Correspondence AddressPlot 9 Gower Rise
Bishwell Park Gowerton
Swansea
West Glamorgan
SA4 3DZ
Wales
Secretary NameMichael Butler Stoney
NationalityBritish
StatusResigned
Appointed14 December 1998(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Secretary NameMr Hywel David Thomas
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
102 Church Road
Worcester Park
Surrey
KT4 7RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,046,000
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
10 August 2009Notice of move from Administration to Dissolution (14 pages)
9 April 2009Administrator's progress report to 11 March 2009 (16 pages)
10 December 2008Statement of administrator's proposal (32 pages)
8 December 2008Statement of affairs with form 2.14B (5 pages)
20 November 2008Appointment terminated secretary hywel thomas (1 page)
1 November 2008Notice of extension of time period of the administration (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2008Full accounts made up to 31 October 2007 (9 pages)
11 April 2008Director appointed philip john aird-mash (3 pages)
11 April 2008Secretary appointed hywel thomas (5 pages)
10 April 2008Appointment terminated director stephen boardman (1 page)
10 April 2008Appointment terminated director and secretary michael stoney (1 page)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
26 March 2007Full accounts made up to 31 October 2006 (11 pages)
5 January 2007Return made up to 30/11/06; full list of members (7 pages)
16 November 2006Auditor's resignation (2 pages)
7 November 2006Auditor's resignation (2 pages)
3 May 2006Full accounts made up to 31 October 2005 (11 pages)
5 January 2006Registered office changed on 05/01/06 from: 3A gatwick metro centre horley surrey RH6 9GA (1 page)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 April 2005Full accounts made up to 31 October 2004 (10 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
7 April 2003Auditor's resignation (2 pages)
27 January 2003Full accounts made up to 31 October 2002 (11 pages)
9 January 2003New director appointed (2 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 October 2001 (11 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 October 2000 (11 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 October 1999 (10 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: park buildings 2 park street swansea SA1 3DJ (1 page)
14 October 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
30 September 1999Company name changed travel city direct LIMITED\certificate issued on 01/10/99 (2 pages)
12 April 1999Ad 08/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999£ nc 1000/100000 14/12/98 (1 page)
5 January 1999Memorandum and Articles of Association (9 pages)
31 December 1998Director resigned (1 page)
31 December 1998Registered office changed on 31/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Company name changed letterscent LIMITED\certificate issued on 04/01/99 (2 pages)
30 November 1998Incorporation (13 pages)