Company NameVacation Time Ltd
Company StatusDissolved
Company Number04424341
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFiona Louise Darroch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2002(7 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApdo De Correos
187 Arroya De La Miel
Malaga
29631
Spain
Secretary NameAnn Cunniffe
NationalityBritish
StatusResigned
Appointed24 April 2003(12 months after company formation)
Appointment Duration2 years (resigned 25 April 2005)
RoleCompany Director
Correspondence Address38 Rivington Street
St. Helens
Lancashire
WA10 4BJ
Secretary NameMr Gordon Houldsworth
NationalityBritish
StatusResigned
Appointed25 April 2005(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2009)
RoleTravel Agent
Correspondence AddressAptdo De Correos 187
Arroyo De La Miel
Malaga 29631
Foreign
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Contact

Websiteforum.amiga.sk

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
21 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
15 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
2 July 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 July 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
14 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Fiona Louise Darroch on 25 April 2010 (2 pages)
28 May 2010Director's details changed for Fiona Louise Darroch on 25 April 2010 (2 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 August 2009Appointment terminated secretary gordon houldsworth (1 page)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 August 2009Appointment terminated secretary gordon houldsworth (1 page)
24 July 2009Return made up to 25/04/09; full list of members (3 pages)
24 July 2009Return made up to 25/04/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 August 2008Return made up to 25/04/08; full list of members (3 pages)
1 August 2008Return made up to 25/04/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 October 2007Return made up to 25/04/07; full list of members (2 pages)
15 October 2007Return made up to 25/04/07; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 May 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
13 May 2005Registered office changed on 13/05/05 from: the lakeside building alexandra park prescot road st helens merseyside WA10 3TT (1 page)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: the lakeside building alexandra park prescot road st helens merseyside WA10 3TT (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
13 May 2005Secretary resigned (1 page)
1 June 2004Return made up to 25/04/03; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Return made up to 25/04/04; full list of members (6 pages)
1 June 2004Return made up to 25/04/04; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: vacation house 364 ecclesall road sheffield S11 8PP (1 page)
30 December 2002Registered office changed on 30/12/02 from: vacation house 364 ecclesall road sheffield S11 8PP (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 May 2002Registered office changed on 13/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 May 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)