Company NameCondor Journeys And Adventures Limited
Company StatusDissolved
Company Number03948828
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameDanielle Maria Willy De Bisschop
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBelgian
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleSr Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ferry Bank
Colintraive
Argyll
PA22 3AR
Scotland
Secretary NameHallam Corporate Services Limited (Corporation)
StatusClosed
Appointed22 November 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 26 July 2011)
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameGilles Paul Robert Quinton
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleEngineer
Correspondence Address68 Rue Bonnat
31400 Toulouse
Foreign
Secretary NameDanielle Maria Willy De Bisschop
NationalityBelgian
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSr Finance Manager
Correspondence Address1 Valley Rise
Sowerby Bridge
West Yorkshire
HX6 3EG

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

750 at 1D M W De Bissohop
37.50%
Ordinary
750 at 1G Quinton
37.50%
Ordinary
250 at 1Archibal Graham Clark
12.50%
Ordinary
250 at 1Ms Maria Erminda Marquina Escalona
12.50%
Ordinary

Financials

Year2014
Net Worth-£40,479
Cash£6,789
Current Liabilities£52,795

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2,000
(4 pages)
19 May 2010Secretary's details changed for Hallam Corporate Services Limited on 16 March 2010 (2 pages)
19 May 2010Director's details changed for Danielle Maria Willy De Bisschop on 16 March 2010 (2 pages)
19 May 2010Director's details changed for Danielle Maria Willy De Bisschop on 16 March 2010 (2 pages)
19 May 2010Secretary's details changed for Hallam Corporate Services Limited on 16 March 2010 (2 pages)
19 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2,000
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 16/03/09; full list of members (4 pages)
29 April 2009Return made up to 16/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 16/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2008Return made up to 16/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 16/03/07; full list of members (7 pages)
24 April 2007Return made up to 16/03/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
30 May 2006Return made up to 16/03/06; full list of members (8 pages)
30 May 2006Return made up to 16/03/06; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
14 June 2005Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
24 March 2005Return made up to 16/03/05; full list of members (8 pages)
24 March 2005Return made up to 16/03/05; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 16/03/04; full list of members (8 pages)
22 April 2004Return made up to 16/03/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 16/03/03; full list of members (8 pages)
19 May 2003Return made up to 16/03/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002£ nc 1500/25000 11/06/02 (1 page)
25 June 2002Ad 11/06/02--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
25 June 2002Ad 11/06/02--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002£ nc 1500/25000 11/06/02 (1 page)
29 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 16/03/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 November 2001Registered office changed on 27/11/01 from: 1 valley rise sowerby bridge west yorkshire HX6 3EG (1 page)
27 November 2001Registered office changed on 27/11/01 from: 1 valley rise sowerby bridge west yorkshire HX6 3EG (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
16 March 2000Incorporation (8 pages)
16 March 2000Incorporation (8 pages)