Company NameThe Villa Company (Travel) Limited
Company StatusDissolved
Company Number04124627
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Ernest Hamer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleVilla Holiday Marketing
Country of ResidenceEngland
Correspondence AddressGarris House
Hawkswick
Skipton
North Yorkshire
BD23 5QA
Secretary NameClaire Louise Hamer
NationalityBritish
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGarris House
Hawkswick
Skipton
North Yorkshire
BD23 5QA

Location

Registered AddressGarris House
Hawkswick
Skipton
North Yorkshire
BD23 5QA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHawkswick
WardUpper Wharfedale

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Director's details changed for Andrew Ernest Hamer on 13 December 2009 (2 pages)
2 June 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 2
(4 pages)
2 June 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 2
(4 pages)
2 June 2010Director's details changed for Andrew Ernest Hamer on 13 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 March 2009Return made up to 13/12/08; full list of members (3 pages)
2 March 2009Return made up to 13/12/08; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from garris house garris house hawkswick skipton north yorkshire BD23 5QA (1 page)
27 February 2009Registered office changed on 27/02/2009 from the villa company manor hill the square grassington north yorkshire BD23 5AQ (1 page)
27 February 2009Registered office changed on 27/02/2009 from the villa company manor hill the square grassington north yorkshire BD23 5AQ (1 page)
27 February 2009Registered office changed on 27/02/2009 from garris house garris house hawkswick skipton north yorkshire BD23 5QA (1 page)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from north barn broughton hall skipton BD23 3AE (1 page)
7 March 2008Registered office changed on 07/03/2008 from north barn broughton hall skipton BD23 3AE (1 page)
7 March 2008Return made up to 13/12/07; full list of members (4 pages)
7 March 2008Return made up to 13/12/07; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 January 2007Return made up to 13/12/06; full list of members (2 pages)
26 January 2007Return made up to 13/12/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 December 2005Return made up to 13/12/05; full list of members (6 pages)
13 December 2005Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
31 January 2005Return made up to 13/12/04; full list of members (6 pages)
31 January 2005Return made up to 13/12/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
27 January 2004Return made up to 13/12/03; full list of members (6 pages)
27 January 2004Return made up to 13/12/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
18 November 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Return made up to 13/12/02; full list of members (6 pages)
10 January 2003Return made up to 13/12/02; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
15 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 February 2002Return made up to 13/12/01; full list of members (6 pages)
7 February 2002Return made up to 13/12/01; full list of members (6 pages)
2 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
2 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
9 January 2001Particulars of mortgage/charge (4 pages)
9 January 2001Particulars of mortgage/charge (4 pages)
13 December 2000Incorporation (15 pages)
13 December 2000Incorporation (15 pages)