Company NameTravellers Consultant Service Limited
Company StatusDissolved
Company Number00556717
CategoryPrivate Limited Company
Incorporation Date1 November 1955(68 years, 5 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)
Previous NameR.M. Brooker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Malcolm Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(41 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusClosed
Appointed21 July 1997(41 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameJonathan David Holt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(41 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressRichmond
10 Sandridge Avenue
Chorley
Lancashire
PR7 2PZ
Director NameDavid John Bishop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(36 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address43 Hall Road East
Blundell Sands
Liverpool
Merseyside
L23 8TT
Director NameMr Ronald Gill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Secretary NameMr Ronald Gill
NationalityBritish
StatusResigned
Appointed12 March 1992(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP

Location

Registered AddressYeoward House
Dennis Road Tanhouse Estate
Widnes
Cheshire
WA8 0SF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Turnover£14,031
Net Worth£24,500

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
29 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 April 2003Return made up to 12/03/03; full list of members (7 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 June 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Full accounts made up to 30 September 2000 (9 pages)
26 April 2000Return made up to 12/03/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (10 pages)
10 May 1999Full accounts made up to 30 September 1998 (11 pages)
16 April 1999Return made up to 12/03/99; no change of members (4 pages)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge industrial estate speke hall road liverpool merseyside L24 9HB (1 page)
11 August 1998Full accounts made up to 30 September 1997 (13 pages)
14 April 1998Return made up to 12/03/98; no change of members (4 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (3 pages)
6 February 1998Director resigned (1 page)
8 January 1998Auditor's resignation (1 page)
3 December 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: yeoward house trueman street liverpool L3 2BA (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
15 April 1997Return made up to 12/03/97; full list of members (6 pages)
31 March 1996Return made up to 12/03/96; no change of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (7 pages)
24 March 1995Return made up to 12/03/95; no change of members (6 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)