Company NameDigital Travel Services Limited
Company StatusDissolved
Company Number04158722
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameCwmbran Holidays (South Wales) Limited

Business Activity

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

Directors

Secretary NameMr Richard Gordon Hall
NationalityBritish
StatusClosed
Appointed31 October 2005(4 years, 8 months after company formation)
Appointment Duration9 years (closed 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameAdrian Cobbold
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanada Uk
StatusClosed
Appointed09 January 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2350 Matheson Blvd East 2nd Floor Executive Office
Mississauga
Ont
L4w 5g9
Director NameMr David Lloyd Powell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKavita
5 The Uplands
Newbridge
Gwent
NP11 3RH
Wales
Director NameGillian Thorne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address7 Laburnum Drive
Henllys
Cwmbran
Gwent
NP44 6EL
Wales
Secretary NameAntoinette Mary Couch
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Grove Close
Pontnewynydd
Pontypool
Gwent
NP4 6RL
Wales
Secretary NameDamien Lawson Powell
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Goldcroft Court
Church Street Caerleon
Newport
NP18 1BX
Wales
Secretary NameMr Francis Paul Kelvin Smith
NationalityBritish
StatusResigned
Appointed20 July 2001(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Studio 10a Tudor Gardens
Machen
Caerphilly
South Glamorgan
CF83 8PD
Wales
Director NameMr Simon Lloyd Powell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cefn Mably Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Secretary NameMr Simon Lloyd Powell
NationalityBritish
StatusResigned
Appointed21 August 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cefn Mably Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameDaman Raj Singh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2004)
RoleBusiness Development Consultan
Correspondence AddressTrevose 23 Lickey Square
Barnt Green
Birmingham
B45 8HB
Director NameEdward John Whiting
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2004)
RoleCompany Director
Correspondence Address20 Dogo Street
Pontcanna
Cardiff
CF11 9JS
Wales
Director NameMr Christopher Alan Leigh Mottershead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameColin Grant McKinlay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2009)
RoleGroup Finance Director
Correspondence AddressCrossways Farm
Nettleden Road
Nettleden
Hertfordshire
HP1 3DQ
Director NameRobin David Sutherland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Road
Hove
East Sussex
BN3 6FB
Director NameJohn Jack Fraser
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2012)
RoleFinance
Country of ResidenceCanada
Correspondence Address14 Graywood Drive
Etobicoke
Ontario M9a 1p6
Canada
Director NameJonathan Carroll
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address80 Cox Drive
Oakville
Ontario
L6J 4PG

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Lancashire
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

530k at £1Travelzest PLC
73.82%
Preference
188k at £1Travelzest PLC
26.18%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
28 January 2014Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014 (1 page)
23 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Appointment of a voluntary liquidator (2 pages)
17 January 2014Statement of affairs with form 4.19 (6 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Termination of appointment of Jonathan Carroll as a director (2 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 718,000
(6 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
4 April 2012Termination of appointment of John Fraser as a director (2 pages)
24 February 2012Appointment of Adrian Cobbold as a director (3 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 May 2010Accounts for a dormant company made up to 31 October 2009 (12 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
20 September 2009Director appointed jonathan carroll (1 page)
14 July 2009Appointment terminated director colin mckinlay (1 page)
14 July 2009Appointment terminated director christopher mottershead (1 page)
25 June 2009Director appointed john (jack) fraser (2 pages)
1 May 2009Full accounts made up to 31 October 2008 (16 pages)
26 February 2009Return made up to 12/02/09; full list of members (8 pages)
23 October 2008Appointment terminated director robin sutherland (1 page)
6 May 2008Full accounts made up to 31 October 2007 (16 pages)
26 February 2008Return made up to 12/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (2 pages)
29 May 2007Director's particulars changed (1 page)
11 March 2007Full accounts made up to 31 October 2006 (14 pages)
26 February 2007Return made up to 12/02/07; full list of members (8 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006New director appointed (2 pages)
12 April 2006Full accounts made up to 31 October 2005 (17 pages)
21 February 2006Return made up to 12/02/06; full list of members (7 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: sixth floor gwent house gwent square cwmbran gwent NP44 1PL (1 page)
21 October 2005Auditor's resignation (1 page)
29 April 2005Return made up to 12/02/05; full list of members (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
2 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 March 2004Return made up to 12/02/04; full list of members (7 pages)
16 December 2003Director's particulars changed (1 page)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 12/02/03; no change of members (5 pages)
5 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Return made up to 12/02/02; full list of members (8 pages)
28 January 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
28 November 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
3 September 2001Ad 20/08/01-24/08/01 £ si 717998@1=717998 £ ic 2/718000 (2 pages)
3 September 2001New director appointed (3 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 4TH floor gwent house gwent square cwmbran gwent NP44 1PL (1 page)
19 April 2001Company name changed cwmbran holidays (south wales) l imited\certificate issued on 19/04/01 (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: pendragon house caxton place, pentwyn, cardiff south glamorgan CF23 8XE (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 March 2001Secretary resigned (1 page)
12 February 2001Incorporation (19 pages)