Company NameHolidaybreak Air Travel Limited
Company StatusDissolved
Company Number03310006
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NameEurocamp Air Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(9 years, 1 month after company formation)
Appointment Duration6 years (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusClosed
Appointed01 August 2007(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(7 years after company formation)
Appointment Duration2 years (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at £1Holidaybreak PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(5 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(5 pages)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
22 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 March 2011Solvency statement dated 29/03/11 (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1
(4 pages)
30 March 2011Statement by directors (1 page)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Statement by Directors (1 page)
30 March 2011Solvency Statement dated 29/03/11 (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1
(4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (13 pages)
1 April 2010Full accounts made up to 30 September 2009 (13 pages)
8 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
16 May 2009Full accounts made up to 30 September 2008 (14 pages)
16 May 2009Full accounts made up to 30 September 2008 (14 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
20 February 2007Full accounts made up to 30 September 2006 (11 pages)
20 February 2007Full accounts made up to 30 September 2006 (11 pages)
31 January 2007Return made up to 16/01/07; full list of members (2 pages)
31 January 2007Return made up to 16/01/07; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
4 May 2006Full accounts made up to 30 September 2005 (10 pages)
4 May 2006Full accounts made up to 30 September 2005 (10 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
4 April 2005Full accounts made up to 30 September 2004 (11 pages)
4 April 2005Full accounts made up to 30 September 2004 (11 pages)
15 February 2005Return made up to 30/01/05; full list of members (2 pages)
15 February 2005Return made up to 30/01/05; full list of members (2 pages)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2003Return made up to 30/01/03; full list of members (7 pages)
2 March 2003Return made up to 30/01/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (10 pages)
1 March 2003Full accounts made up to 30 September 2002 (10 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
25 February 2002Full accounts made up to 30 September 2001 (9 pages)
25 February 2002Full accounts made up to 30 September 2001 (9 pages)
8 February 2002Return made up to 30/01/02; full list of members (6 pages)
8 February 2002Return made up to 30/01/02; full list of members (6 pages)
16 October 2001Company name changed eurocamp air travel LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed eurocamp air travel LIMITED\certificate issued on 16/10/01 (2 pages)
14 March 2001Full accounts made up to 30 September 2000 (7 pages)
14 March 2001Full accounts made up to 30 September 2000 (7 pages)
26 January 2001Return made up to 30/01/01; full list of members (6 pages)
26 January 2001Return made up to 30/01/01; full list of members (6 pages)
10 February 2000Full accounts made up to 30 September 1999 (7 pages)
10 February 2000Full accounts made up to 30 September 1999 (7 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (7 pages)
22 March 1999Full accounts made up to 30 September 1998 (7 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
26 February 1998Return made up to 30/01/98; full list of members (6 pages)
26 February 1998Return made up to 30/01/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (6 pages)
13 May 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
13 May 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
6 March 1997Ad 24/02/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 March 1997Ad 24/02/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
30 January 1997Incorporation (13 pages)