Company NameGoing On Holiday Limited
DirectorLesley Ann Fidell
Company StatusLiquidation
Company Number05275146
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameLesley Ann Fidell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(1 week after company formation)
Appointment Duration19 years, 5 months
RoleTravel
Country of ResidenceEngland
Correspondence Address2 Green Howarth Lodge
Accrington
Lancashire
BB5 3SH
Secretary NamePeter Anthony Hilton
NationalityBritish
StatusCurrent
Appointed20 May 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address6 Arundel Court
Brookers Road
Billingshurst
RH14 9GD
Director NameJonathan Hill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 20 May 2005)
RoleTravel
Correspondence Address2 Limefield Street
Accrington
Lancashire
BB5 2AF
Secretary NameLesley Ann Fidell
NationalityBritish
StatusResigned
Appointed08 November 2004(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 20 May 2005)
RoleTravel
Country of ResidenceEngland
Correspondence Address2 Green Howarth Lodge
Accrington
Lancashire
BB5 3SH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£36,859
Cash£109,628
Current Liabilities£101,406

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Next Accounts Due31 August 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due15 November 2016 (overdue)

Filing History

1 December 2015Restoration by order of the court (3 pages)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2014Registered office address changed from Unit 71 23 New Mount Street Manchester M4 4DE on 28 January 2014 (2 pages)
22 January 2014Statement of affairs with form 4.19 (7 pages)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Appointment of a voluntary liquidator (1 page)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 510
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 510
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Lesley Ann Fidell on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 December 2007Return made up to 01/11/07; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 January 2007Return made up to 01/11/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 April 2006Secretary's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor 30 church road burgess hill west sussex RH15 9AE (1 page)
1 March 2006Return made up to 01/11/05; full list of members (6 pages)
13 December 2005Ad 30/08/05--------- £ si 508@1=508 £ ic 2/510 (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Registered office changed on 21/06/05 from: 2 limefield street accrington lancashire BB5 2AF (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Ad 08/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2004New director appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
1 November 2004Incorporation (9 pages)