Company NameDesigner Travel Limited
Company StatusDissolved
Company Number02540002
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NamePauline Ruth Russell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 24 July 2001)
RoleAccounts Clerk
Correspondence AddressFoyle Cottage 1 Gibb Road
Worsley
Manchester
Lancashire
M28 4SP
Director NamePeter Alexander Russell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 24 July 2001)
RoleTour Operator
Correspondence AddressFoyle Cottage 1 Gibb Road
Worsley
Manchester
Lancashire
M28 4SP
Secretary NamePauline Ruth Russell
NationalityBritish
StatusClosed
Appointed17 September 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 24 July 2001)
RoleCompany Director
Correspondence AddressFoyle Cottage 1 Gibb Road
Worsley
Manchester
Lancashire
M28 4SP

Location

Registered Address500 PO Box 201 Deansgate
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Return made up to 17/09/99; no change of members (3 pages)
10 May 1999Registered office changed on 10/05/99 from: c/o messers percy westhead & company 61 mosley street manchester M2 4AD (1 page)
21 September 1998Return made up to 17/09/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1997Return made up to 17/09/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1996Return made up to 17/09/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
6 April 1995Ad 24/03/95--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)