Company NameThe Travel Designers Ltd
Company StatusDissolved
Company Number03785419
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date25 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew Richard Charles Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address82 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameJillian Louise Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleSecretary
Correspondence Address82 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameJillian Louise Jackson
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleSecretary
Correspondence Address82 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address82 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£6,857
Cash£96,609
Current Liabilities£99,758

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2010Completion of winding up (1 page)
25 March 2010Completion of winding up (1 page)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 June 2007Return made up to 09/06/07; full list of members (2 pages)
28 June 2007Return made up to 09/06/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 11 garden road knutsford cheshire WA16 6HT (1 page)
21 February 2006Registered office changed on 21/02/06 from: 11 garden road knutsford cheshire WA16 6HT (1 page)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
6 July 2005Return made up to 09/06/05; full list of members (7 pages)
6 July 2005Return made up to 09/06/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
11 July 2003Ad 19/06/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 July 2003Ad 19/06/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Nc inc already adjusted 16/06/03 (1 page)
30 June 2003Nc inc already adjusted 16/06/03 (1 page)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
17 June 2002Return made up to 09/06/02; full list of members (7 pages)
17 June 2002Return made up to 09/06/02; full list of members (7 pages)
4 July 2001Return made up to 09/06/01; full list of members (6 pages)
4 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 30 September 2000 (1 page)
11 April 2001Accounts for a small company made up to 30 September 2000 (1 page)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
19 October 1999Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
19 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 June 1999Registered office changed on 15/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
9 June 1999Incorporation (18 pages)