Southmead Lane
Henstridge
Somerset
BA8 0RJ
Secretary Name | Mr Keith Edward Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellview Southmead Lane Henstridge Somerset BA8 0RJ |
Director Name | Mr Keith Edward Waterhouse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2001) |
Role | Travel Tour Operator |
Correspondence Address | Hillcrest Dittons Road Polegate East Sussex BN26 6JG |
Secretary Name | Mrs Barbara Jean Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2001) |
Role | Travel & Tour Operator |
Correspondence Address | Hillcrest Dittons Road Polegate East Sussex BN26 6JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £13,016 |
Current Liabilities | £13,294 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2012 | Application to strike the company off the register (2 pages) |
2 April 2012 | Application to strike the company off the register (2 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2007 | Return made up to 06/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 06/08/07; full list of members (2 pages) |
22 November 2006 | Return made up to 06/08/06; full list of members (2 pages) |
22 November 2006 | Return made up to 06/08/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: hillcrest dittons road polegate east sussex BN26 6JG (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: hillcrest dittons road polegate east sussex BN26 6JG (1 page) |
15 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
15 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (2 pages) |
17 September 2001 | Secretary resigned (2 pages) |
17 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
25 July 2001 | Accounts made up to 30 September 2000 (2 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
2 March 2001 | Company name changed waterhouse travel LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed waterhouse travel LIMITED\certificate issued on 02/03/01 (2 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
12 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
12 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
12 October 1999 | Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1999 | Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 1999 | Company name changed computsearch LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed computsearch LIMITED\certificate issued on 06/10/99 (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
6 August 1999 | Incorporation (13 pages) |
6 August 1999 | Incorporation (13 pages) |