Company NameThe Travel Factory Limited
Company StatusDissolved
Company Number04675987
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Douglas Arnott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vernon Avenue
Blackpool
Lancashire
FY3 9JF
Secretary NameMr Kevin Arnott
NationalityBritish
StatusClosed
Appointed30 March 2009(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oldbury Place
Anchorsholme
Cleveleys
Lancashire
FY5 3DR
Director NameMr David Riley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Mucklestone
Market Drayton
Shropshire
TF9 4DN
Secretary NameMr Andrew Charles Riley
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Beck Road
Madeley
Crewe
Cheshire
CW3 9JF
Director NameMr Andrew Michael Tomlinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Farmhouse Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 5UH
Director NameMr John Joseph Donnelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurston Hall
Burston
Staffordshire
ST18 0DR
Director NameElaine Donnelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2004)
RoleAccountant
Correspondence Address1 Newton Court Penderford
Business Park Wobaston Road
Wolverhampton
WV9 5HB
Secretary NameElaine Donnelly
NationalityBritish
StatusResigned
Appointed07 July 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2004)
RoleAccountant
Correspondence Address1 Newton Court Penderford
Business Park Wobaston Road
Wolverhampton
WV9 5HB
Director NameGrant Campbell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Fremantle Drive
Wimblebury
Staffordshire
WS12 2GY
Secretary NameGrant Campbell
NationalityAustralian
StatusResigned
Appointed28 October 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Fremantle Drive
Wimblebury
Staffordshire
WS12 2GY
Director NameGregory John Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2008)
RoleAccountant
Correspondence Address4 Watson Close
Fradley
Lichfield
Staffordshire
WS13 8UA
Secretary NameGregory John Taylor
NationalityBritish
StatusResigned
Appointed24 January 2007(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2008)
RoleAccountant
Correspondence Address4 Watson Close
Fradley
Lichfield
Staffordshire
WS13 8UA
Secretary NameFiona Jane Montgomery
NationalityAustralian
StatusResigned
Appointed26 February 2008(5 years after company formation)
Appointment Duration11 months (resigned 26 January 2009)
RoleCompany Director
Correspondence AddressFlat 7 7 Knaresborough Place
London
SW5 0TN
Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
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(5 years, 11 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(5 years, 11 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Director appointed stuart douglas arnott (3 pages)
6 April 2009Secretary appointed kevin arnott (2 pages)
6 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 April 2009Appointment terminated director and secretary jens penny (1 page)
6 April 2009Appointment terminated director andrew botterill (1 page)
9 February 2009Director appointed andrew ian botterill (4 pages)
9 February 2009Appointment terminated director andrew tomlinson (1 page)
9 February 2009Appointment terminated secretary fiona montgomery (1 page)
9 February 2009Director and secretary appointed jens leslie penny (6 pages)
9 February 2009Registered office changed on 09/02/2009 from virage point 4TH floor, green lane walsall road cannock staffordshire WS11 0NH (1 page)
23 October 2008Registered office changed on 23/10/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE (1 page)
23 October 2008Return made up to 24/02/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
4 March 2008Secretary appointed fiona jane montgomery (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
29 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 24/02/07; full list of members (3 pages)
22 March 2007Director's particulars changed (1 page)
12 February 2007Secretary resigned;director resigned (1 page)
12 February 2007New secretary appointed;new director appointed (2 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 24/02/06; full list of members (2 pages)
16 September 2005New secretary appointed;new director appointed (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 newton court pendford business park wolverhampton WV9 5BH (1 page)
17 June 2005Return made up to 24/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
11 May 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
28 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
25 March 2004Return made up to 24/02/04; full list of members (7 pages)
16 January 2004Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
18 August 2003New director appointed (1 page)
24 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 20 moorland road stoke-on-trent staffordshire ST6 1DW (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Ad 07/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 April 2003Secretary's particulars changed (1 page)
24 February 2003Secretary resigned (1 page)