Company NameShort Break Vouchers Limited
Company StatusDissolved
Company Number04552271
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Anthony Patrick Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Eboracum Way
York
YO31 7RE
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameJames Donald Danaher
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Rushcutters Court
2 Boat Lifter Way
London
SE16 7WJ
Secretary NameMark Christopher Wray
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Church Lane
Nether Poppleton
York
YO26 6LF
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address128 Wigmore Street
London
W1U 3SA

Location

Registered AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at £1Holidaybreak PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(5 pages)
22 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 October 2009Registered office address changed from . Eboracum Way York YO31 7RE United Kingdom on 19 October 2009 (1 page)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Registered office address changed from . Eboracum Way York YO31 7RE United Kingdom on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
19 October 2009Register(s) moved to registered office address (1 page)
19 October 2009Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Register(s) moved to registered office address (1 page)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page)
7 October 2009Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 February 2009Accounts made up to 30 September 2008 (1 page)
17 October 2008Return made up to 03/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 7TH floor, 60 piccadilly york YO1 9WX (1 page)
17 October 2008Registered office changed on 17/10/2008 from 7TH floor, 60 piccadilly york YO1 9WX (1 page)
17 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 February 2008Accounts made up to 30 September 2007 (1 page)
6 February 2008Accounts made up to 30 September 2007 (1 page)
24 October 2007Return made up to 03/10/07; full list of members (2 pages)
24 October 2007Return made up to 03/10/07; full list of members (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 July 2007Accounts made up to 30 September 2006 (1 page)
10 July 2007Accounts made up to 30 September 2006 (1 page)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
5 May 2006Accounts made up to 30 September 2005 (1 page)
5 May 2006Accounts made up to 30 September 2005 (1 page)
10 October 2005Registered office changed on 10/10/05 from: 60 piccadilly york YO1 9WX (1 page)
10 October 2005Registered office changed on 10/10/05 from: 60 piccadilly york YO1 9WX (1 page)
10 October 2005Return made up to 03/10/05; full list of members (2 pages)
10 October 2005Return made up to 03/10/05; full list of members (2 pages)
2 July 2005Accounts made up to 30 September 2004 (1 page)
2 July 2005Accounts made up to 30 September 2004 (1 page)
18 October 2004Return made up to 03/10/04; full list of members (6 pages)
18 October 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 30 September 2003 (8 pages)
1 June 2004Full accounts made up to 30 September 2003 (8 pages)
18 October 2003Return made up to 03/10/03; full list of members (6 pages)
18 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
3 October 2002Incorporation (14 pages)