Company NameResponsible Tourism Ltd
Company StatusDissolved
Company Number06273628
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameClare Meredith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleGraduate
Correspondence Address128 Romsey Avenue
Fareham
PO16 9SZ
Secretary NameClare Meredith
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address128 Romsey Avenue
Fareham
PO16 9SZ
Director NameCendrine Hollins
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleGraduate
Correspondence Address89 Hatherley Cresent
Portchester
Hampshire
PO16 9TW

Location

Registered Address25 Glebe Court
Rothwell
Leeds
West Yorkshire
LS26 0SG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts8 June 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End08 June

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (2 pages)
30 July 2010Application to strike the company off the register (2 pages)
8 March 2010Registered office address changed from 12 Angel Row Rothwell Leeds West Yorkshire LS26 0SG on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 12 Angel Row Rothwell Leeds West Yorkshire LS26 0SG on 8 March 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 8 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 8 June 2009 (2 pages)
8 March 2010Registered office address changed from 12 Angel Row Rothwell Leeds West Yorkshire LS26 0SG on 8 March 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 8 June 2009 (2 pages)
13 June 2009Accounting reference date shortened from 30/06/2009 to 08/06/2009 (1 page)
13 June 2009Accounting reference date shortened from 30/06/2009 to 08/06/2009 (1 page)
3 April 2009Accounts made up to 30 June 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from echo 17 bourverie court leeds west yorkshire LS9 8LB (1 page)
19 March 2009Registered office changed on 19/03/2009 from echo 17 bourverie court leeds west yorkshire LS9 8LB (1 page)
24 July 2008Registered office changed on 24/07/2008 from 128 romsey avenue fareham PO16 9SZ (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Appointment Terminated Director cendrine hollins (1 page)
24 July 2008Return made up to 08/06/08; full list of members (3 pages)
24 July 2008Appointment terminated director cendrine hollins (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 08/06/08; full list of members (3 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Registered office changed on 24/07/2008 from 128 romsey avenue fareham PO16 9SZ (1 page)
24 July 2008Location of debenture register (1 page)
8 June 2007Incorporation (15 pages)
8 June 2007Incorporation (15 pages)