Company NameChristian Travel Services Limited
DirectorsDavid Dassa and Vincent Matherick
Company StatusDissolved
Company Number01485083
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Previous NameBrian Jones Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDavid Dassa
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(17 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address65 Hebron Road
Jerusalem
Israel
Foreign
Director NameVincent Matherick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(17 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressManor House
South Chard
Chard
Somerset
TA20 2PN
Secretary NamePauline Ann Matherick
NationalityBritish
StatusCurrent
Appointed02 October 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressThe Manor House School Lane
South Chard
Chard
Somerset
TA20 2PR
Director NameBrian Jones
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleCo Director
Correspondence Address9 Colthurst Drive
Hanham
Bristol
Avon
BS15 3SF
Director NameJune Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleCo Director
Correspondence Address9 Colthurst Drive
Hanham
Bristol
Avon
BS15 3SF
Secretary NameJune Jones
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address9 Colthurst Drive
Hanham
Bristol
Avon
BS15 3SF
Secretary NameVincent Matherick
NationalityBritish
StatusResigned
Appointed23 December 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressManor House
South Chard
Chard
Somerset
TA20 2PN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£771,192
Gross Profit£120,689
Net Worth£2,046
Cash£2,099
Current Liabilities£43,583

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 May 2003Dissolved (1 page)
17 February 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Appointment of a voluntary liquidator (1 page)
29 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2002Statement of affairs (8 pages)
24 July 2002Registered office changed on 24/07/02 from: the manor house post office lane south chard chard somerset TA20 2PN (1 page)
24 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 October 1999 (9 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
26 September 2000Return made up to 30/04/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 September 1999Return made up to 30/04/99; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 296 gloucester road horfield bristol BS7 8PD (1 page)
9 November 1998Company name changed brian jones travel LIMITED\certificate issued on 10/11/98 (2 pages)
28 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
23 June 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/06/96
(4 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 April 1995Nc inc already adjusted 21/04/95 (1 page)
30 April 1995Ad 28/04/95--------- £ si 50000@1 (2 pages)
30 April 1995Return made up to 30/04/95; full list of members (6 pages)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1982Annual return made up to 07/05/82 (7 pages)