Company NameRes Direct International Limited
Company StatusDissolved
Company Number04365177
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft Nr Chester
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft Nr Chester
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft Nr Chester
CH5 2DL
Wales
Director NameSergio Cianfini
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 2 Courtyard Mews The Dell
Chapmore End
Ware
Hertfordshire
SG12 0PW
Director NameZoe Heaton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address198 Longfield Lane
Cheshunt
Hertfordshire
EN7 6AQ
Director NameKaren Layzell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address157 Appleby St
Cheshunt
Hertfordshire
EN7 6QU
Secretary NameSergio Cianfini
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 2 Courtyard Mews The Dell
Chapmore End
Ware
Hertfordshire
SG12 0PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetritonrooms.com
Email address[email protected]

Location

Registered AddressGlendale House
Glendale Business Park
Sandycroft Nr Chester
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Personalised Travel Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 November 2009Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Andrew Ian Botterill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Andrew Ian Botterill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages)
11 February 2009Return made up to 01/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 February 2008Return made up to 01/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 April 2007Return made up to 01/02/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 01/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 May 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
16 May 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
23 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(7 pages)
23 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(7 pages)
17 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
17 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
25 January 2004Return made up to 01/02/04; full list of members (7 pages)
25 January 2004Return made up to 01/02/04; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 April 2003Registered office changed on 26/04/03 from: trinity house foxes parade, sewardstone road waltham abbey essex EN9 1PH (1 page)
26 April 2003Return made up to 01/02/03; full list of members (7 pages)
26 April 2003Return made up to 01/02/03; full list of members (7 pages)
26 April 2003Registered office changed on 26/04/03 from: trinity house foxes parade, sewardstone road waltham abbey essex EN9 1PH (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
1 February 2002Incorporation (11 pages)
1 February 2002Incorporation (11 pages)