Company NameHourmont Travel Limited
Company StatusDissolved
Company Number00644661
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)
Dissolution Date10 September 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(32 years, 8 months after company formation)
Appointment Duration4 years (closed 10 September 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 September 1996)
RoleGroup Finance Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 September 1996)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Secretary NameDavid Campbell Burns
NationalityBritish
StatusClosed
Appointed07 March 1994(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 10 September 1996)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameMr Anthony John Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(35 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hale End
Woking
Surrey
GU22 0LH
Director NameMr Bryn Rhys Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleSales Director
Correspondence Address39 Royal Chase
Tunbridge Wells
Kent
TN4 8AX
Secretary NameMr Tadeusz Stephen Detko
NationalityBritish
StatusResigned
Appointed23 September 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressYew Tree Barn
White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Director NameStephen Baynard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleAccountant
Correspondence AddressBracklands House
Hazel Grove
Hindhead
Surrey
GU26 6JB
Secretary NameN F C Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1992(32 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 1992)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB

Location

Registered AddressParkway Three
Parkway Business Centre
300 Princess Road
Manchester
M14 7QU
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1996Auditor's resignation (2 pages)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
12 February 1996Application for striking-off (1 page)
30 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)