Company NameC.S. Travel Limited
Company StatusDissolved
Company Number04253527
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 8 months ago)
Previous NameT-J Travel Services Limited

Directors

Secretary NameEnterprise House Services Limited (Corporation)
StatusCurrent
Appointed14 November 2001(4 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressEnterprise House
127 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HG
Director NameJose Eduardo Leitao Pereira
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressHeathlands House
High Bridgham Road Bridgham
Norwich
Norfolk
NR16 2QJ
Secretary NameChristopher James Bailey
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTydemans
Parley Beam
Earls Colne
Essex
CO6 2NW
Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2001(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 2002)
RoleCompany Director
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Director NameWilhelmena Arnolda Mariea McMurray
Date of BirthMay 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2002(5 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 August 2002)
RoleSn Teacher
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 May 2003Dissolved (1 page)
3 February 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
10 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2002Appointment of a voluntary liquidator (3 pages)
16 August 2002Registered office changed on 16/08/02 from: 127 northgate street bury st. Edmunds suffolk IP33 1HG (1 page)
5 April 2002Company name changed t-j travel services LIMITED\certificate issued on 05/04/02 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
11 January 2002Particulars of mortgage/charge (3 pages)
27 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
23 October 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
17 July 2001Incorporation (15 pages)