Company NameTours With Experts Limited
Company StatusDissolved
Company Number03990254
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameAmberspell Limited

Business Activity

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

Directors

Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 day after company formation)
Appointment Duration5 years, 5 months (closed 25 October 2005)
RolePublisher
Country of ResidenceEngland
Correspondence AddressRose Cottage
Huttons Ambo
York
North Yorkshire
YO60 7HF
Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 day after company formation)
Appointment Duration5 years, 5 months (closed 25 October 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressColswayn House
Huttons Ambo
York
North Yorkshire
YO6 7HJ
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusClosed
Appointed15 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Director NameTimothy George Hewitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameAnthony Stuart Miller
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 2003)
RoleTravel Agent
Correspondence Address2 Green Loons Drive
Formby
Merseyside
L37 2LY
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed12 May 2000(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address47 Church Street
Barnsley
South Yorkshire
S70 2AS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£56,063
Gross Profit£18,490
Net Worth-£25,660
Current Liabilities£3,660

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
1 June 2005Application for striking-off (1 page)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 May 2004Return made up to 11/05/04; full list of members (7 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Secretary resigned;director resigned (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2003Director resigned (1 page)
10 June 2003Return made up to 11/05/03; full list of members (9 pages)
23 December 2002£ nc 250000/430000 17/12/02 (2 pages)
23 December 2002Ad 17/12/02--------- £ si 180000@1=180000 £ ic 120000/300000 (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 December 2002Memorandum and Articles of Association (11 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 11/05/02; full list of members (8 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
28 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 July 2000Ad 24/07/00--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
26 July 2000Memorandum and Articles of Association (11 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 120 east road london N1 6AA (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Nc inc already adjusted 12/05/00 (1 page)
11 May 2000Incorporation (15 pages)