Company NameLet's Go Direct Limited
Company StatusDissolved
Company Number03623727
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameBashelfco 2589 Limited

Business Activity

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

Directors

Director NameMr Stuart Douglas Arnott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vernon Avenue
Blackpool
Lancashire
FY3 9JF
Secretary NameMr Kevin Arnott
NationalityBritish
StatusClosed
Appointed30 March 2009(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oldbury Place
Anchorsholme
Cleveleys
Lancashire
FY5 3DR
Director NameMr Simon Robin Maunder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beach House
Downs Road Instow
Bideford
Devon
EX39 4JX
Director NameMr Robert David Pocock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Rydon Ley
Exeter
Devon
EX2 7UA
Secretary NameMr Robert David Pocock
NationalityBritish
StatusResigned
Appointed04 December 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Rydon Ley
Exeter
Devon
EX2 7UA
Director NameTimothy Alan Charles Dodds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2006(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2006)
RoleCompany Director
Correspondence Address10 Blenheim Close
Stafford
Staffordshire
ST18 0WB
Director NameMr John Joseph Donnelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurston Hall
Burston
Staffordshire
ST18 0DR
Director NameAndrew Robert Laurie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2009)
RoleMD
Correspondence AddressWhite House
Cliffords Wood Swynnerton
Stone
Staffordshire
ST15 0QS
Secretary NameGregory John Taylor
NationalityBritish
StatusResigned
Appointed24 January 2007(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2008)
RoleCompany Director
Correspondence Address4 Watson Close
Fradley
Lichfield
Staffordshire
WS13 8UA
Director NameAndrew Ian Batterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressThe Highlands Hill Road South
Helsby
Frodsham
Cheshire
WA6 9PT
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverfield
Lymm
Cheshire
WA13 9WB
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusResigned
Appointed26 January 2009(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverfield
Lymm
Cheshire
WA13 9WB
Director NameBa Corpdirect Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Location

Registered AddressC/O Pfk (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Appointment terminated director andrew batterill (1 page)
6 April 2009Director appointed stuart douglas arnott (3 pages)
6 April 2009Appointment terminated director and secretary jens penny (1 page)
6 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 April 2009Secretary appointed kevin arnott (2 pages)
11 February 2009Appointment terminated director andrew laurie (1 page)
11 February 2009Director and secretary appointed jens leslie penny (6 pages)
11 February 2009Registered office changed on 11/02/2009 from virage point 4TH floor, green lane walsall road cannock staffordshire WS11 0NH (1 page)
11 February 2009Director appointed andrew ian batterill (4 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Registered office changed on 15/10/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE (1 page)
15 October 2008Return made up to 28/08/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
15 January 2008Secretary resigned (1 page)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
31 July 2007Director resigned (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 June 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
20 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
7 September 2006Return made up to 28/08/06; full list of members (2 pages)
12 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: 22 joy street barnstaple devon EX31 1BP (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
23 June 2006New director appointed (1 page)
23 June 2006Auditor's resignation (1 page)
23 June 2006New director appointed (2 pages)
16 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
20 September 2005Return made up to 28/08/05; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 November 2003Return made up to 28/08/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 December 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
22 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 September 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Registered office changed on 09/12/98 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 November 1998Company name changed bashelfco 2589 LIMITED\certificate issued on 09/11/98 (2 pages)
28 August 1998Incorporation (18 pages)