Company NameHermes International Travel Limited
Company StatusDissolved
Company Number02834874
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Clarke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1996)
RoleCo. Secretary/Travel Agent
Correspondence Address8 Selby Drive
Formby
Liverpool
Merseyside
L37 8BJ
Director NameMr Richard Geoffrey Dunhill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 2000)
RoleDirector/Business Travel Agent
Correspondence AddressManorfield Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameMr David Clarke
NationalityBritish
StatusResigned
Appointed05 August 1993(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1997)
RoleCo. Secretary/Travel Agent
Correspondence Address8 Selby Drive
Formby
Liverpool
Merseyside
L37 8BJ
Secretary NameChristine Wickenden
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cranford Road
Wilmslow
Cheshire
SK9 4DX
Director NameDonald Alfred Cooper
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 December 2006)
RoleAccountant
Correspondence Address22 Stanneylands Drive
Wilmslow
Cheshire
SK9 4ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
Ashley Road
Hale
Altrincham
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£73,705
Current Liabilities£146,242

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 July 2005Return made up to 09/07/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 September 2004Return made up to 09/07/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 July 2003Return made up to 09/07/03; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 August 1999Return made up to 09/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
11 May 1999Full accounts made up to 28 February 1998 (13 pages)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 September 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 March 1997New secretary appointed (2 pages)
18 February 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
18 July 1996Registered office changed on 18/07/96 from: bank chambers 2 the downs altrincham cheshire WA14 2PX (1 page)
18 April 1996Director resigned (1 page)
12 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 March 1996Registered office changed on 12/03/96 from: barons court swan street wilmslow cheshire, SK9 1BQ (1 page)
18 September 1995Return made up to 09/07/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 August 1994 (4 pages)
20 August 1993Company name changed sentsubmit services LIMITED\certificate issued on 23/08/93 (2 pages)
9 July 1993Incorporation (9 pages)