Company NameThe Travel Bug Limited
Company StatusDissolved
Company Number02787462
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 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 Timothy Maslyn Riley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 23 Christchurch Avenue
London
NW6 7QP
Secretary NameMr Andrew Robert Eccles
NationalityBritish
StatusClosed
Appointed27 July 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address7 Carr Bank
Manor Croft
Glossop
Derbyshire
SK13 8TT
Director NameMiss Julie Bannister
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993
Appointment Duration5 years (resigned 27 January 1998)
RoleTravel Agent
Correspondence Address14 Clavering Avenue
Barnes
London
SW13 9DY
Secretary NameMr Timothy Maslyn Riley
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 23 Christchurch Avenue
London
NW6 7QP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address597 Cheetham Hill Road
Manchester
M8 5EJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 February 2000Return made up to 08/02/00; full list of members (6 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 08/02/98; full list of members (6 pages)
22 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 February 1996Return made up to 08/02/96; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)