Company NameTravelstyle Flights Limited
Company StatusDissolved
Company Number02879405
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 5 months ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameKenneth Beeson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(1 day after company formation)
Appointment Duration2 years, 9 months (closed 17 September 1996)
RoleSales Manager
Correspondence AddressThe White Cottage
Greensbrook Clutton
Bristol
BS18 4PG
Director NameMr Nigel Andrew John
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(1 day after company formation)
Appointment Duration2 years, 9 months (closed 17 September 1996)
RoleTour Wholesaler
Correspondence Address8b Widcombe Parade
Bath
Avon
BA2 4JT
Secretary NameKenneth Beeson
NationalityBritish
StatusClosed
Appointed07 December 1993(1 day after company formation)
Appointment Duration2 years, 9 months (closed 17 September 1996)
RoleSales Manager
Correspondence AddressThe White Cottage
Greensbrook Clutton
Bristol
BS18 4PG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
4 July 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
5 February 1996Application for striking-off (1 page)
2 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 December 1995Return made up to 06/12/95; no change of members (6 pages)
23 May 1995Registered office changed on 23/05/95 from: crown house 37/41 prince street bristol BS1 4PS (1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)