Heath House
Wedmore
Somerset
BS28 4UG
Director Name | Adrian Cobbold |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canada Uk |
Status | Closed |
Appointed | 09 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2350 Matheson Blvd East 2nd Floor Executive Office Mississauga Ont L4w 5g9 |
Director Name | Mr David Lloyd Powell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kavita 5 The Uplands Newbridge Gwent NP11 3RH Wales |
Director Name | Gillian Thorne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 7 Laburnum Drive Henllys Cwmbran Gwent NP44 6EL Wales |
Secretary Name | Antoinette Mary Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grove Close Pontnewynydd Pontypool Gwent NP4 6RL Wales |
Secretary Name | Damien Lawson Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Goldcroft Court Church Street Caerleon Newport NP18 1BX Wales |
Secretary Name | Mr Francis Paul Kelvin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Studio 10a Tudor Gardens Machen Caerphilly South Glamorgan CF83 8PD Wales |
Director Name | Mr Simon Lloyd Powell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cefn Mably Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Secretary Name | Mr Simon Lloyd Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cefn Mably Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Daman Raj Singh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2004) |
Role | Business Development Consultan |
Correspondence Address | Trevose 23 Lickey Square Barnt Green Birmingham B45 8HB |
Director Name | Edward John Whiting |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 20 Dogo Street Pontcanna Cardiff CF11 9JS Wales |
Director Name | Mr Christopher Alan Leigh Mottershead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theccans Ringshall Berkhamsted Hertfordshire HP4 1LU |
Director Name | Colin Grant McKinlay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2009) |
Role | Group Finance Director |
Correspondence Address | Crossways Farm Nettleden Road Nettleden Hertfordshire HP1 3DQ |
Director Name | Robin David Sutherland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Lyndhurst Road Hove East Sussex BN3 6FB |
Director Name | John Jack Fraser |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2012) |
Role | Finance |
Country of Residence | Canada |
Correspondence Address | 14 Graywood Drive Etobicoke Ontario M9a 1p6 Canada |
Director Name | Jonathan Carroll |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 80 Cox Drive Oakville Ontario L6J 4PG |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
530k at £1 | Travelzest PLC 73.82% Preference |
---|---|
188k at £1 | Travelzest PLC 26.18% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 January 2014 | Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014 (1 page) |
23 January 2014 | Resolutions
|
23 January 2014 | Appointment of a voluntary liquidator (2 pages) |
17 January 2014 | Statement of affairs with form 4.19 (6 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Termination of appointment of Jonathan Carroll as a director (2 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
4 April 2012 | Termination of appointment of John Fraser as a director (2 pages) |
24 February 2012 | Appointment of Adrian Cobbold as a director (3 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 October 2009 (12 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
20 September 2009 | Director appointed jonathan carroll (1 page) |
14 July 2009 | Appointment terminated director colin mckinlay (1 page) |
14 July 2009 | Appointment terminated director christopher mottershead (1 page) |
25 June 2009 | Director appointed john (jack) fraser (2 pages) |
1 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (8 pages) |
23 October 2008 | Appointment terminated director robin sutherland (1 page) |
6 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
26 February 2008 | Return made up to 12/02/08; full list of members
|
21 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
11 March 2007 | Full accounts made up to 31 October 2006 (14 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (8 pages) |
21 November 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | New director appointed (2 pages) |
12 April 2006 | Full accounts made up to 31 October 2005 (17 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: sixth floor gwent house gwent square cwmbran gwent NP44 1PL (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
29 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
2 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 December 2003 | Director's particulars changed (1 page) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 February 2003 | Return made up to 12/02/03; no change of members (5 pages) |
5 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Return made up to 12/02/02; full list of members (8 pages) |
28 January 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
4 January 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2001 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
3 September 2001 | Ad 20/08/01-24/08/01 £ si 717998@1=717998 £ ic 2/718000 (2 pages) |
3 September 2001 | New director appointed (3 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Resolutions
|
30 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 4TH floor gwent house gwent square cwmbran gwent NP44 1PL (1 page) |
19 April 2001 | Company name changed cwmbran holidays (south wales) l imited\certificate issued on 19/04/01 (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: pendragon house caxton place, pentwyn, cardiff south glamorgan CF23 8XE (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (19 pages) |