Company NameIndie Travel Company Limited
Company StatusDissolved
Company Number05374374
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous NameGap Year New Zealand Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher James Challenger
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coverdale Close
Leeds
West Yorkshire
LS12 2JP
Director NameMr Paul Challenger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dalehead Road
Leyland
Preston
Lancashire
PR25 3AY
Director NameMrs Pauline Mary Challenger
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dalehead Road
Leyland
Lancashire
PR25 3AY
Secretary NameMrs Pauline Mary Challenger
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Burley Hill Industrial Estate
Burley Road
Leeds
West Yorkshire
LS4 2PU
Director NameMrs Heather Frances Challenger
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Burley Hill Industrial Estate
Burley Road
Leeds
West Yorkshire
LS4 2PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit C4 Burley Hill Industrial Estate
Burley Road
Leeds
West Yorkshire
LS4 2PU
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

100 at £1Silverfox Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 100
(6 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 100
(6 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Director's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul Challenger on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul Challenger on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Mr Paul Challenger on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
8 April 2011Appointment of Mrs Heather Francis Challenger as a director (2 pages)
8 April 2011Secretary's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (1 page)
8 April 2011Appointment of Mrs Heather Francis Challenger as a director (2 pages)
8 April 2011Secretary's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Mrs Pauline Mary Challenger on 8 April 2011 (1 page)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 June 2009Accounts made up to 31 March 2009 (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from west view gunnerside richmond north yorkshire DL11 6LD (1 page)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from west view gunnerside richmond north yorkshire DL11 6LD (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
19 August 2008Accounts made up to 31 March 2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 March 2008Director's Change of Particulars / christopher challenger / 01/11/2007 / HouseName/Number was: , now: 7; Street was: 9 ayresome avenue, now: coverdale close; Post Code was: LS8 1BB, now: LS12 2JP (1 page)
12 March 2008Director's change of particulars / christopher challenger / 01/11/2007 (1 page)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
29 January 2008Accounts made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Company name changed gap year new zealand LTD\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed gap year new zealand LTD\certificate issued on 24/04/07 (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2006Accounts made up to 31 March 2006 (1 page)
23 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
24 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 June 2005Registered office changed on 24/06/05 from: 37 dalehead road leyland lancs PR25 3AY (1 page)
24 June 2005Registered office changed on 24/06/05 from: 37 dalehead road leyland lancs PR25 3AY (1 page)
24 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (9 pages)
23 February 2005Incorporation (9 pages)