Company NameThe Journey Seminars Limited
Company StatusDissolved
Company Number03532888
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin John Billett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 17 January 2014)
RoleGeneral Marketing
Correspondence Address4 Croft Lane
Southerndown
Vale Of Glamorgan
CF32 0RT
Wales
Secretary NameKevin John Billett
NationalityBritish
StatusClosed
Appointed11 October 2000(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2014)
RoleGeneral Director
Correspondence Address4 Croft Lane
Southerndown
Vale Of Glamorgan
CF32 0RT
Wales
Director NameMrs Gabriele Burt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustrian
StatusClosed
Appointed01 April 2001(3 years after company formation)
Appointment Duration12 years, 9 months (closed 17 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Craig Yr Eos Apartments
Craig Yr Eos Road
Ogmore By Sea
Mid Glamorgan
CF32 0QN
Wales
Director NameMr John Geoffrey Magness
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Secretary NameMr Tony Francis Guinness
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameBrandon Bays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2001)
RoleStress Counsellor
Correspondence AddressTanglin House
Norwood Lane
Iver
Buckinghamshire
SL0 0EW
Secretary NameMr David Lawford Pullen
NationalityBritish
StatusResigned
Appointed24 March 1998(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2000)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence Address40 Berrylands Road
Surbiton
Surrey
KT5 8PD
Director NameDorothea Hendrika Groot Wassink
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2005(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressClawdd Y Mynach Farmhouse
Wick Road, Wick
Bridgend
CF71 7QP
Wales
Director NameDenis George Campbell Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClawdd Y Mynach Farmhouse
Wick Road
Cowbridge
CF71 7QP
Wales

Location

Registered Address2nd Floor Manchester One
53 Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

54 at £1Brandon Bays
45.00%
Ordinary
54 at £1Mr Kevin John Billett
45.00%
Ordinary
12 at £1Mrs Gabriele Burt
10.00%
Ordinary

Financials

Year2014
Net Worth£118,825
Cash£21,748
Current Liabilities£446,461

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
28 August 2013Liquidators' statement of receipts and payments to 2 August 2013 (15 pages)
28 August 2013Liquidators' statement of receipts and payments to 2 August 2013 (15 pages)
28 August 2013Liquidators statement of receipts and payments to 2 August 2013 (15 pages)
28 August 2013Liquidators statement of receipts and payments to 2 August 2013 (15 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
8 August 2012Statement of affairs with form 4.19 (7 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-03
(1 page)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Statement of affairs with form 4.19 (7 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2012Registered office address changed from Unit 8 Penllynes Way Vale Business Park Cowbridge Vale of Glamorgan CF71 7PF United Kingdom on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from Unit 8 Penllynes Way Vale Business Park Cowbridge Vale of Glamorgan CF71 7PF United Kingdom on 17 July 2012 (2 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 120
(5 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 120
(5 pages)
9 December 2011Registered office address changed from 2nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Gabriele Burt on 12 October 2009 (3 pages)
19 November 2009Director's details changed for Gabriele Burt on 12 October 2009 (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Secretary's change of particulars kevin john billett logged form (1 page)
19 August 2008Secretary's Change Of Particulars Kevin John Billett Logged Form (1 page)
29 March 2008Return made up to 23/03/08; full list of members (5 pages)
29 March 2008Return made up to 23/03/08; full list of members (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2007Return made up to 23/03/07; full list of members (5 pages)
11 April 2007Return made up to 23/03/07; full list of members (5 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 23/03/06; full list of members (6 pages)
21 March 2006Return made up to 23/03/06; full list of members (6 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
19 May 2005Return made up to 23/03/05; full list of members; amend (5 pages)
19 May 2005Return made up to 23/03/05; full list of members; amend (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
9 April 2005Return made up to 23/03/05; full list of members (5 pages)
9 April 2005Return made up to 23/03/05; full list of members (5 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2004Return made up to 23/03/04; full list of members (5 pages)
23 March 2004Return made up to 23/03/04; full list of members (5 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
23 March 2003Return made up to 23/03/03; full list of members (5 pages)
23 March 2003Return made up to 23/03/03; full list of members (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Secretary's particulars changed;director's particulars changed (1 page)
19 April 2002Return made up to 23/03/02; full list of members (5 pages)
19 April 2002Return made up to 23/03/02; full list of members (5 pages)
19 April 2002Secretary's particulars changed;director's particulars changed (1 page)
4 April 2002Registered office changed on 04/04/02 from: finance house 19 craven road london W2 3BP (1 page)
4 April 2002Registered office changed on 04/04/02 from: finance house 19 craven road london W2 3BP (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 September 2001Nc inc already adjusted 20/07/01 (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Ad 20/07/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Nc inc already adjusted 20/07/01 (1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Memorandum and Articles of Association (14 pages)
17 September 2001Ad 20/07/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
17 September 2001Memorandum and Articles of Association (14 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2001Return made up to 23/03/01; full list of members (5 pages)
28 March 2001Return made up to 23/03/01; full list of members (5 pages)
19 February 2001Return made up to 23/03/00; full list of members; amend (5 pages)
19 February 2001Return made up to 23/03/00; full list of members; amend (5 pages)
9 February 2001Return made up to 23/03/99; full list of members; amend (5 pages)
9 February 2001Return made up to 23/03/99; full list of members; amend (5 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Location of register of members (non legible) (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Location of register of members (non legible) (1 page)
7 February 2001Registered office changed on 07/02/01 from: 40 berrylands road surbiton surrey KT5 8PD (1 page)
7 February 2001Registered office changed on 07/02/01 from: 40 berrylands road surbiton surrey KT5 8PD (1 page)
7 February 2001New secretary appointed (2 pages)
6 February 2001Ad 09/07/98--------- £ si 1@1 (2 pages)
6 February 2001Ad 09/07/98--------- £ si 1@1 (2 pages)
29 March 2000Return made up to 23/03/00; full list of members (6 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
19 March 1999Return made up to 23/03/99; full list of members (6 pages)
19 March 1999Return made up to 23/03/99; full list of members (6 pages)
17 July 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 July 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (1 page)
23 March 1998Incorporation (16 pages)