Company NameDirect Travel Club Worldwide Limited
Company StatusDissolved
Company Number04064665
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameNigel Bloice Small
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(2 days after company formation)
Appointment Duration3 years, 8 months (closed 18 May 2004)
RoleManaging Director
Correspondence AddressKilnwick House Horsefair
Boroughbridge
North Yorkshire
YO51 9HR
Secretary NamePauline Small
NationalityBritish
StatusClosed
Appointed06 September 2000(2 days after company formation)
Appointment Duration3 years, 8 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressKilnwick House Horsefair
Boroughbridge
North Yorkshire
YO51 9HR
Director NameMr Michael Joseph Bridges
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 days after company formation)
Appointment Duration11 months (resigned 02 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered AddressThe Coach House
Phoenix Business Centre
Ripon
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
28 November 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
20 August 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
4 September 2000Incorporation (19 pages)