Company NamePerfect Holidays Limited
Company StatusDissolved
Company Number03910222
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameRfbco 107 Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grundale
Anlaby
Hull
North Humberside
HU10 7LA
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Boyleston
Ashbourne
Derbyshire
DE6 5AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 06 August 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHeightside
Whins Lane
Read
Lancashire
BB12 7QY
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameThomas William Morrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Secretary NameRuth Amy Evans
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Longmans Lane
Cottingham
North Humberside
HU16 4EA
Director NameMichael Kevin Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 2000)
RoleCompany Director
Correspondence Address43 Bright Street
Darlington
County Durham
DL1 4EY
Secretary NameGraham John Rogers
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grundale
Anlaby
Hull
North Humberside
HU10 7LA
Secretary NameAdrian Cory Hutchinson
NationalityBritish
StatusResigned
Appointed20 May 2000(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address102 West Grove
Askew Avenue
Hull
HU4 6PQ
Director NameTracey Anne Rush
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address8 Hotspur Street
North Shields
Tyne & Wear
NE30 4EQ
Director NameAdrian Cory Hutchinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address102 West Grove
Askew Avenue
Hull
HU4 6PQ
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr Kenneth Sydney Meddes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NameWilliam Maxwell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressSnelsins House
4 Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Stephen Donald Barber
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence Address5 Springbank Close
Farsley Pudsey
Leeds
West Yorkshire
LS28 5TP
Secretary NamePeter Jonathan Worsnup
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Secretary NameJoan Valerie Thomas
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence Address3 Broom Road
Tadcaster
North Yorkshire
LS24 9LH
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£213,696
Current Liabilities£213,696

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page)
7 March 2007Return made up to 20/01/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: lowfields road off gelderd road leeds west yorkshire LS12 6DN (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 April 2005Director resigned (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (3 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2005Memorandum and Articles of Association (7 pages)
25 January 2005Return made up to 20/01/05; full list of members (8 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 March 2004New director appointed (3 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
28 January 2004Return made up to 20/01/04; full list of members (8 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2003Resolutions
  • RES13 ‐ Agree counter indemnity 06/01/03
(1 page)
21 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(7 pages)
18 January 2002Registered office changed on 18/01/02 from: unit a latchmore park industrial estate lowfields road leeds west yorkshire LS12 6DN (1 page)
8 October 2001Full accounts made up to 9 February 2001 (12 pages)
13 June 2001Accounting reference date shortened from 09/02/02 to 31/12/01 (1 page)
25 April 2001Registered office changed on 25/04/01 from: units 10-11 red lion court 14-16 wilson street, anlaby hull north humberside HU10 7DA (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed;new director appointed (3 pages)
12 March 2001Accounting reference date extended from 31/12/00 to 09/02/01 (1 page)
29 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000New director appointed (2 pages)
21 August 2000Ad 16/08/00--------- £ si 26999@1=26999 £ ic 1/27000 (2 pages)
21 August 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000£ nc 1000/27000 16/08/00 (1 page)
16 August 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 21 grundale anlaby hull north humberside HU10 7LA (1 page)
21 July 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
23 February 2000Memorandum and Articles of Association (15 pages)
14 February 2000Company name changed rfbco 107 LIMITED\certificate issued on 15/02/00 (2 pages)
20 January 2000Incorporation (20 pages)