Company NameDVL Travel Limited
Company StatusDissolved
Company Number05776480
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameVera Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED
Secretary NameMr Robert James Tollemache Walker
NationalityNew Zealander
StatusClosed
Appointed30 April 2007(1 year after company formation)
Appointment Duration8 years, 10 months (closed 23 February 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED
Director NameMr Robert James Tollemache Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2014(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 23 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED
Secretary NameDmitry Makritsky
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address111538 Moscow
Kosinskaya Street, 4-1-52
Moscow
111538
Russia
Director NameMrs Irina Barker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Habgood Road
Loughton
Essex
IG10 1HF

Contact

Websitewww.justintimehotels.com

Location

Registered Address10 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 December 2015Application to strike the company off the register (3 pages)
2 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 4,000
(5 pages)
2 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 4,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,000
(5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,000
(5 pages)
6 April 2014Termination of appointment of Irina Barker as a director (1 page)
6 April 2014Registered office address changed from 12 Habgood Road Loughton Essex IG10 1HF United Kingdom on 6 April 2014 (1 page)
6 April 2014Appointment of Mr Robert James Tollemache Walker as a director (2 pages)
6 April 2014Registered office address changed from 12 Habgood Road Loughton Essex IG10 1HF United Kingdom on 6 April 2014 (1 page)
6 April 2014Termination of appointment of Irina Barker as a director (1 page)
6 April 2014Registered office address changed from 12 Habgood Road Loughton Essex IG10 1HF United Kingdom on 6 April 2014 (1 page)
6 April 2014Appointment of Mr Robert James Tollemache Walker as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Irina Barker on 10 April 2010 (2 pages)
11 May 2010Director's details changed for Irina Barker on 10 April 2010 (2 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Vera Walker on 10 April 2010 (2 pages)
11 May 2010Director's details changed for Vera Walker on 10 April 2010 (2 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Registered office address changed from 12 Webster Gardens London W55ND on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 12 Webster Gardens London W55ND on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 12 Webster Gardens London W55ND on 6 October 2009 (1 page)
22 May 2009Secretary's change of particulars / robert walker / 02/04/2009 (1 page)
22 May 2009Return made up to 10/04/09; full list of members (3 pages)
22 May 2009Return made up to 10/04/09; full list of members (3 pages)
22 May 2009Secretary's change of particulars / robert walker / 02/04/2009 (1 page)
22 May 2009Director's change of particulars / vera walker / 02/04/2009 (1 page)
22 May 2009Director's change of particulars / vera walker / 02/04/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from 41 aqua house apartment 7 melliss avenue kew london TW9 4BY (1 page)
24 April 2009Registered office changed on 24/04/2009 from 41 aqua house apartment 7 melliss avenue kew london TW9 4BY (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
28 August 2007Ad 17/08/07--------- £ si 1@2000=2000 £ ic 2000/4000 (2 pages)
28 August 2007Ad 17/08/07--------- £ si 1@2000=2000 £ ic 2000/4000 (2 pages)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
4 June 2007Return made up to 10/04/07; full list of members (2 pages)
4 June 2007Return made up to 10/04/07; full list of members (2 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
10 April 2006Incorporation (14 pages)
10 April 2006Incorporation (14 pages)