Company NameHolidays Direct Limited
Company StatusDissolved
Company Number02841082
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameTeega Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(3 days after company formation)
Appointment Duration12 years, 6 months (closed 31 January 2006)
RoleManaging Director
Correspondence Address9 College House
77 South Downs Road
Bowdon
Cheshire
WA14 3PZ
Secretary NameMr James Robert Pink
NationalityBritish
StatusClosed
Appointed31 March 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMrs Sheila Percival
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2003)
RoleExecutive Director
Correspondence Address12 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Director NameMr Harry Thomas Christopher Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hulmes Road
Brookdale Park Failsworth
Manchester
M40 1GP
Secretary NameMrs Sheila Percival
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2003)
RoleMarketing Director
Correspondence Address12 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
15 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 July 2005Return made up to 01/07/05; full list of members (6 pages)
16 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
17 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
24 July 2000Return made up to 01/07/00; full list of members (7 pages)
30 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Full accounts made up to 31 August 1998 (3 pages)
2 July 1998Return made up to 01/07/98; no change of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (3 pages)
11 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 31 August 1996 (3 pages)
17 July 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Return made up to 01/07/96; no change of members (6 pages)
25 August 1995Registered office changed on 25/08/95 from: mkm house warwick road old trafford manchester M16 0XX (1 page)
18 August 1995Company name changed teega associates LIMITED\certificate issued on 21/08/95 (4 pages)
17 July 1995Return made up to 13/07/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)