Company NameRendezvous Vacations Limited
Company StatusDissolved
Company Number02921565
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Elias
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 09 July 2002)
RoleTravel Agent
Correspondence Address11 Fire Station Square
Salford
Lancashire
M5 4NZ
Secretary NameKevin Anthony John Foran
NationalityBritish
StatusClosed
Appointed17 July 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address11 Fire Station Square
Salford
Lancashire
M5 4NZ
Director NameMr Christopher Allen Read
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Siamian Gate
St. Albans
Hertfordshire
AL3 4JW
Secretary NameJulie Clair Fryer
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Boundary Road
Bernards Heath
St Albans
Hertfordshire
AL1 4DW
Secretary NameMr Christopher Allen Read
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Siamian Gate
St. Albans
Hertfordshire
AL3 4JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3
38 King Street West
Manchester
M3 2WZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 22/04/99; no change of members (4 pages)
19 July 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 April 1997Return made up to 22/04/97; no change of members (4 pages)
21 January 1997Compulsory strike-off action has been discontinued (1 page)
19 January 1997Return made up to 22/04/96; no change of members (4 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995Return made up to 22/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1995Registered office changed on 13/09/95 from: c/o gemini vacations 7 herts business centre alexander road london colney st albans, herts. AL2 1JG (1 page)
13 September 1995Secretary resigned;new secretary appointed (2 pages)