Company NameDestinations Holiday Network Limited
Company StatusDissolved
Company Number03803053
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameDestinations Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Brendan Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 02 February 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary NameIan David Price
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address7 Bideford Road
Offerton
Stockport
Cheshire
SK2 5AX
Director NameNicola Flynn
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleAccountant
Correspondence Address102 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Secretary NameStephen John Fearick
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleAccountant
Correspondence Address23 Rydal Place
Macclesfield
Cheshire
SK11 7XU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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 £1Mr B. Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,011
Current Liabilities£18

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Mr. Brendan Morgan on 1 April 2012 (2 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Mr. Brendan Morgan on 1 April 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Brendan Morgan on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Brendan Morgan on 1 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 August 2009Return made up to 08/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 December 2008Return made up to 08/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 August 2005Return made up to 08/07/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 July 2004Return made up to 08/07/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 July 2002Return made up to 08/07/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 August 2001Return made up to 08/07/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
21 July 1999Company name changed destinations marketing LIMITED\certificate issued on 22/07/99 (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (14 pages)