Company NameMcGregor Travel Limited
Company StatusDissolved
Company Number02973360
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameSterling McGregor Travel Limited

Business Activity

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

Directors

Director NameIvor Alfred De Meza
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(2 days after company formation)
Appointment Duration8 years, 7 months (closed 20 May 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameAnthony Stewart Goldstone
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(2 days after company formation)
Appointment Duration8 years, 7 months (closed 20 May 2003)
RoleChartered Accountant
Correspondence AddressFlat 2 Merlewood
17 Langham Road
Bowden
Cheshire
WA14 2HT
Secretary NameMr Philip Goldstone
NationalityBritish
StatusClosed
Appointed06 October 1994(2 days after company formation)
Appointment Duration8 years, 7 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Carlton Road
Hale
Altrincham
WA15 8RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMcGregor House
Hanover Business Park
Tudor Road Altrincham
Cheshire
WA14 5RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
24 December 2002Application for striking-off (1 page)
22 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 November 2000Return made up to 04/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Full accounts made up to 30 June 1999 (7 pages)
15 October 1999Return made up to 04/10/99; no change of members (5 pages)
30 September 1999Registered office changed on 30/09/99 from: mcgregor house hanover business park tudor road broadheath altrincham cheshire WA14 5RZ (1 page)
20 August 1999Registered office changed on 20/08/99 from: mcgregor house ashton road west failsworth manchester. M35 0FQ (1 page)
16 November 1998Return made up to 04/10/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
31 October 1997Return made up to 04/10/97; no change of members (5 pages)
28 April 1997Full accounts made up to 30 June 1996 (6 pages)
9 October 1996Return made up to 04/10/96; full list of members (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Return made up to 04/10/95; full list of members (14 pages)
22 May 1995Accounting reference date notified as 30/06 (1 page)