Company NameDotcom Travel Limited
Company StatusDissolved
Company Number04439956
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NamesTravelsupermarket.co.uk Limited and Travelsupermarket.com Limited

Business Activity

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

Directors

Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Secretary NameMr Paul Harris Doughty
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 July 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Director NameSean Christopher Thweny
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RolePortal Development
Correspondence Address15 Green Meadows
Hawarden
Deeside
CH5 3SL
Wales
Secretary NameJeremy Dodd
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressRudale
6 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Application for striking-off (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Appointment terminated director sean thweny (1 page)
11 August 2008Director appointed paul harris doughty (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 February 2008Memorandum and Articles of Association (16 pages)
21 February 2008Company name changed travelsupermarket.com LIMITED\certificate issued on 21/02/08 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (14 pages)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 August 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page)
8 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
16 May 2002Incorporation (18 pages)