Company NameEstelle Travel Centres Limited
Company StatusDissolved
Company Number02827749
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 11 months ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)
Previous NameClarkes Travel (Lancashire) Limited

Business Activity

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

Directors

Secretary NamePaul Targett
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years after company formation)
Appointment Duration6 years, 5 months (closed 07 December 2004)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Director NameJohn White
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 07 December 2004)
RoleTours Director
Country of ResidenceEngland
Correspondence Address109 Folds Lane
Beauchief
Sheffield
South Yorkshire
S8 0ET
Director NamePaul Targett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Kevin Butterworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1997)
RoleChartered Accountant
Correspondence Address11 Greenbank Park
Rossendale
Lancashire
BB4 7SY
Director NameMr Leonard Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1997)
RoleManaging Director
Correspondence Address2 Short Clough Close
Rawtenstall
Rossendale
Lancashire
BB4 8PT
Secretary NameMr Kevin Butterworth
NationalityBritish
StatusResigned
Appointed28 June 1993(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 01 July 1998)
RoleChartered Accountant
Correspondence Address11 Greenbank Park
Rossendale
Lancashire
BB4 7SY
Director NameCllr David Baron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 2000)
RoleTeacher
Correspondence Address20 Phillips Road
Weir
Bacup
Lancashire
OL13 8RH
Director NamePaul Howard Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1999)
RoleTravel Agent
Correspondence Address40 Greenfields
Heckmondwike
West Yorkshire
WF16 9HG
Director NameEdgar Oldham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Lancaster Drive
Clayton Le Moors
Accrington
Lancashire
BB5 5RD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMandale Park
Corporation Road
Rochdale
OL11 4HJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,977

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
17 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
27 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 July 2003Return made up to 16/06/03; full list of members (7 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Declaration of assistance for shares acquisition (4 pages)
2 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 35 bacup road rawtenstall rossendale lancashire, BB4 7NG (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2001Full accounts made up to 31 March 2000 (12 pages)
28 September 2000New director appointed (2 pages)
20 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Return made up to 16/06/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998New secretary appointed (2 pages)
20 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
12 August 1996Return made up to 16/06/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1995Ad 21/09/95--------- £ si 30000@1=30000 £ ic 25000/55000 (2 pages)
26 July 1995Return made up to 16/06/95; no change of members (4 pages)