Company NameDestinations Tailor Made Holidays Ltd
Company StatusDissolved
Company Number03421147
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Brendan Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary NameIan David Price
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Bideford Road
Offerton
Stockport
Cheshire
SK2 5AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebusinessenergyassessments.co.uk

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brendan Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£970
Cash£7,120
Current Liabilities£6,150

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
11 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Director's details changed for Mr. Brendan Morgan on 28 October 2012 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr. Brendan Morgan on 1 September 2011 (2 pages)
6 September 2012Director's details changed for Mr. Brendan Morgan on 1 September 2011 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed d t m h LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 December 2008Return made up to 19/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 May 2007Company name changed destinations tailor-made holiday s LIMITED\certificate issued on 23/05/07 (2 pages)
18 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 September 2005Return made up to 19/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
8 September 2004Return made up to 19/08/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
28 August 2003Return made up to 19/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Return made up to 19/08/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
25 August 2000Return made up to 19/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 August 1999Return made up to 19/08/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 March 1999Registered office changed on 08/03/99 from: 2ND floor london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
20 October 1998Company name changed friends holidays & events limite d\certificate issued on 21/10/98 (2 pages)
20 August 1998Return made up to 19/08/98; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: 10 alder avenue poynton cheshire SK12 1PY (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 1997Incorporation (13 pages)