Company NameThe Internet Traveller Limited
Company StatusDissolved
Company Number06052022
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameElite Sports Travel Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Charles Angus Morton Clark
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworh House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameMrs Jennifer Clark
NationalityBritish
StatusClosed
Appointed29 October 2007(9 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 22 January 2019)
RoleCompany Director
Correspondence AddressWentworh House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Craig Matthew Kean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworh House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameCraig Matthew Kean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address28a High Street
Blunsdon
Swindon
Wiltshire
SN26 7AF
Secretary NameMark Prendergast
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
The Maple, Aspen Vale
Whyteleafe
Surrey
CR3 0XG
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Burns House Harlands Road
Haywards Heath
West Sussex
RH16 1PG

Location

Registered AddressWentworh House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£419,365
Net Worth-£487
Current Liabilities£25,748

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved following liquidation (1 page)
22 October 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
21 March 2018Liquidators' statement of receipts and payments to 12 November 2017 (20 pages)
20 February 2017Liquidators' statement of receipts and payments to 12 November 2016 (18 pages)
20 February 2017Liquidators' statement of receipts and payments to 12 November 2016 (18 pages)
22 January 2016Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
30 November 2015Registered office address changed from 4th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG to Eaton House Station Road Guiseley Leeds LS20 8BX on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 4th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG to Eaton House Station Road Guiseley Leeds LS20 8BX on 30 November 2015 (2 pages)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
(1 page)
27 November 2015Statement of affairs with form 4.19 (7 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
(1 page)
27 November 2015Statement of affairs with form 4.19 (7 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Termination of appointment of Richard James Calvert as a director on 18 April 2015 (1 page)
20 April 2015Termination of appointment of Richard James Calvert as a director on 18 April 2015 (1 page)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
22 September 2014Registered office address changed from Tecknol House Victoria Road Burgess Hill West Sussex RH15 9LH to 4Th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Tecknol House Victoria Road Burgess Hill West Sussex RH15 9LH to 4Th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG on 22 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 488 ord shares and 510 a ord shares in the share capital of the company 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 488 ord shares and 510 a ord shares in the share capital of the company 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
19 July 2013Appointment of Mr Richard Calvert as a director (2 pages)
19 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,010
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,010
(3 pages)
19 July 2013Appointment of Mr Richard Calvert as a director (2 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Director's details changed for Mr Charles Angus Morton Clark on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Craig Matthew Kean on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Craig Matthew Kean on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr Charles Angus Morton Clark on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jennifer Richards on 5 January 2012 (1 page)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 January 2012Secretary's details changed for Jennifer Richards on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mr Craig Matthew Kean on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jennifer Richards on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mr Charles Angus Morton Clark on 5 January 2012 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Charles Angus Morton Clark on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Craig Matthew Kean on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Charles Angus Morton Clark on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Craig Matthew Kean on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Craig Matthew Kean on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Charles Angus Morton Clark on 1 March 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
9 February 2009Return made up to 05/12/08; full list of members (4 pages)
9 February 2009Return made up to 05/12/08; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 April 2008Director appointed mr craig matthew kean (1 page)
30 April 2008Director appointed mr craig matthew kean (1 page)
2 April 2008Appointment terminated director craig kean (1 page)
2 April 2008Appointment terminated director craig kean (1 page)
2 April 2008Appointment terminated secretary mark prendergast (1 page)
2 April 2008Appointment terminated secretary mark prendergast (1 page)
2 January 2008New secretary appointed (3 pages)
2 January 2008New secretary appointed (3 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
1 December 2007Registered office changed on 01/12/07 from: 28A high street, blunsdon swindon wiltshire SN26 7AF (1 page)
1 December 2007Registered office changed on 01/12/07 from: 28A high street, blunsdon swindon wiltshire SN26 7AF (1 page)
20 August 2007Company name changed elite sports travel LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed elite sports travel LIMITED\certificate issued on 20/08/07 (2 pages)
15 January 2007Incorporation (18 pages)
15 January 2007Incorporation (18 pages)