Company NameTravelcase Limited
DirectorErnest G. Szoke
Company StatusDissolved
Company Number02936691
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameErnest G. Szoke
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleVp Chief Legal Officer
Correspondence AddressThe Marquis B207 251 W.Dekalb Pike
King Of Prussia Pa
Montgomery
19406
Secretary NamePatricia A. Mosesso
NationalityAmerican
StatusCurrent
Appointed06 January 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address809 Middleton Place
Norristown Pa
Montgomery
19403
Director NameRobert Daniel King
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1997)
RolePresident,Diversified Tech/Inc
Correspondence AddressP.O.Box 29545
San Antonio
Texas
United States
Secretary NameGary Wayne Brandon
NationalityBritish
StatusResigned
Appointed21 June 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1997)
RoleCS
Correspondence Address19818 Wittenburg
San Antonio
Texas
United States
Director NameMary J King
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1997)
RoleSr Vice President Diversified
Correspondence AddressPO Box 29545
San Antonio
Texas
78229
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommercial Union House
Albert Square
Manchester
M2 6LP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Completion of winding up (1 page)
7 August 1998Order of court to wind up (1 page)
28 July 1998Court order notice of winding up (1 page)
20 November 1997Return made up to 08/06/97; full list of members (6 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
17 April 1997Full accounts made up to 30 June 1996 (6 pages)
11 July 1996Return made up to 08/06/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 June 1995 (7 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 08/06/95; full list of members (6 pages)