Company NameTravelrange (U.K.) Limited
Company StatusDissolved
Company Number02941513
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameSabatico Limited

Business Activity

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

Directors

Director NameMr Robert Talbot Arthur Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(1 day after company formation)
Appointment Duration21 years, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameNicholas Andrew McNeight
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(2 days after company formation)
Appointment Duration21 years, 4 months (closed 10 November 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address174 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Secretary NameNicholas Andrew McNeight
NationalityBritish
StatusClosed
Appointed24 June 1994(2 days after company formation)
Appointment Duration21 years, 4 months (closed 10 November 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address174 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.travelrange.co.uk

Location

Registered Address174 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

34.3k at £1Mr Nicholas Andrew Mcneight
68.60%
Non-red Nil Dividend Preference
14.7k at £1Robert Smith & Sons LTD
29.40%
Red Cum Preference
700 at £1Mr Nicholas Andrew Mcneight
1.40%
Ordinary
300 at £1Robert Smith & Sons LTD
0.60%
Ordinary

Financials

Year2014
Net Worth£8,083
Current Liabilities£31,227

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(5 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 June 2010Secretary's details changed for Nicholas Andrew Mcneight on 1 October 2009 (1 page)
25 June 2010Director's details changed for Robert Talbot Arthur Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Robert Talbot Arthur Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Nicholas Andrew Mcneight on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Nicholas Andrew Mcneight on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Nicholas Andrew Mcneight on 1 October 2009 (1 page)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Nicholas Andrew Mcneight on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Nicholas Andrew Mcneight on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Robert Talbot Arthur Smith on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 October 2008Registered office changed on 03/10/2008 from 24-26 grange road west kirby wirral merseyside CH48 4HA (1 page)
3 October 2008Registered office changed on 03/10/2008 from 24-26 grange road west kirby wirral merseyside CH48 4HA (1 page)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2007Return made up to 16/06/07; full list of members (3 pages)
3 July 2007Return made up to 16/06/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 16/06/06; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 16/06/06; full list of members (3 pages)
24 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 June 2005Return made up to 16/06/05; full list of members (3 pages)
24 June 2005Return made up to 16/06/05; full list of members (3 pages)
30 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Full accounts made up to 30 September 2003 (12 pages)
29 December 2003Full accounts made up to 30 September 2003 (12 pages)
21 June 2003Return made up to 16/06/03; full list of members (7 pages)
21 June 2003Return made up to 16/06/03; full list of members (7 pages)
9 January 2003Full accounts made up to 30 September 2002 (12 pages)
9 January 2003Full accounts made up to 30 September 2002 (12 pages)
15 July 2002Return made up to 16/06/02; full list of members (8 pages)
15 July 2002Return made up to 16/06/02; full list of members (8 pages)
16 November 2001Full accounts made up to 30 September 2001 (12 pages)
16 November 2001Full accounts made up to 30 September 2001 (12 pages)
8 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 30 September 2000 (12 pages)
21 March 2001Full accounts made up to 30 September 2000 (12 pages)
4 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Full accounts made up to 30 September 1999 (12 pages)
24 November 1999Full accounts made up to 30 September 1999 (12 pages)
30 June 1999Return made up to 16/06/99; full list of members (5 pages)
30 June 1999Return made up to 16/06/99; full list of members (5 pages)
18 December 1998Full accounts made up to 30 September 1998 (11 pages)
18 December 1998Full accounts made up to 30 September 1998 (11 pages)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
23 January 1998Full accounts made up to 30 September 1997 (13 pages)
23 January 1998Full accounts made up to 30 September 1997 (13 pages)
1 August 1997Return made up to 22/06/97; no change of members (4 pages)
1 August 1997Return made up to 22/06/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (12 pages)
14 March 1997Full accounts made up to 30 September 1996 (12 pages)
8 July 1996Return made up to 22/06/96; no change of members (4 pages)
8 July 1996Return made up to 22/06/96; no change of members (4 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
29 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
29 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)