Company NameTrip Ltd
Company StatusDissolved
Company Number13683997
CategoryPrivate Limited Company
Incorporation Date16 October 2021(2 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMs Jane Blohm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDipford House Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Benjamin Robert Herbert
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDipford House Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Graeme Neil Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2021(same day as company formation)
RoleBrand Manager
Country of ResidenceEngland
Correspondence AddressDipford House Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Jonathan Scot Sibbring
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2021(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressDipford House Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ

Location

Registered AddressDipford House Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
12 September 2022Application to strike the company off the register (4 pages)
11 November 2021Withdrawal of a person with significant control statement on 11 November 2021 (2 pages)
11 November 2021Notification of Benjamin Robert Herbert as a person with significant control on 16 October 2021 (2 pages)
11 November 2021Notification of Jonathan Sibbring as a person with significant control on 16 October 2021 (2 pages)
11 November 2021Notification of Jane Blohm as a person with significant control on 16 October 2021 (2 pages)
11 November 2021Notification of Graeme Neil Johnson as a person with significant control on 16 October 2021 (2 pages)
3 November 2021Withdrawal of a person with significant control statement on 3 November 2021 (2 pages)
3 November 2021Notification of a person with significant control statement (2 pages)
16 October 2021Incorporation
Statement of capital on 2021-10-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)