Company NameHertford Travel Group Limited
Company StatusDissolved
Company Number04564267
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusClosed
Appointed23 June 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 March 2012)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr David Ian Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belsize Court
Lyndhurst Gardens
London
NW3 5QH
Director NameMr William Geoffrey Sadler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterslade Farmhouse
Oakley
Buckinghamshire
HP18 9SG
Secretary NameMr Lawrie Meechan
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Melbury Gardens
London
SW20 0DJ
Director NameBrendan Derek Lee Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Peter John Churchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 £1Holiday Break Education LTD
100.00%
Ordinary

Accounts

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

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • 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)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Statement by directors (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 September 2010Solvency Statement dated 29/09/10 (1 page)
30 September 2010Statement by Directors (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Solvency statement dated 29/09/10 (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2010Termination of appointment of Martin Davies as a director (1 page)
29 September 2010Termination of appointment of Peter Churchus as a director (1 page)
29 September 2010Termination of appointment of Peter Churchus as a director (1 page)
29 September 2010Appointment of Mr Timothy William May as a director (2 pages)
29 September 2010Appointment of Mr Timothy William May as a director (2 pages)
29 September 2010Termination of appointment of Martin Davies as a director (1 page)
9 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
22 April 2010Full accounts made up to 30 September 2009 (13 pages)
22 April 2010Full accounts made up to 30 September 2009 (13 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
20 November 2009Termination of appointment of Brendan Jones as a director (1 page)
20 November 2009Appointment of Mr Peter John Churchus as a director (2 pages)
20 November 2009Termination of appointment of Brendan Jones as a director (1 page)
20 November 2009Appointment of Mr Peter John Churchus as a director (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Brendan Derek Lee Jones on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Brendan Derek Lee Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Davies on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Brendan Derek Lee Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Davies on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Davies on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
8 October 2009Appointment of Martin Davies as a director (3 pages)
8 October 2009Appointment of Martin Davies as a director (3 pages)
7 July 2009Full accounts made up to 30 September 2008 (13 pages)
7 July 2009Full accounts made up to 30 September 2008 (13 pages)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
17 July 2008Registered office changed on 17/07/2008 from hartford manor greenbank lane northwich cheshire CW18 1HW (1 page)
17 July 2008Registered office changed on 17/07/2008 from hartford manor greenbank lane northwich cheshire CW18 1HW (1 page)
17 July 2008Director appointed robert gregory baddeley (3 pages)
17 July 2008Director appointed robert gregory baddeley (3 pages)
11 July 2008Secretary appointed alexandra dilys williamson (1 page)
11 July 2008Appointment terminated director david campbell (1 page)
11 July 2008Appointment terminated secretary lawrie meechan (1 page)
11 July 2008Director appointed carl heinrich michel (1 page)
11 July 2008Appointment Terminated Director david campbell (1 page)
11 July 2008Appointment Terminated Director william sadler (1 page)
11 July 2008Appointment terminated director william sadler (1 page)
11 July 2008Secretary appointed alexandra dilys williamson (1 page)
11 July 2008Appointment Terminated Secretary lawrie meechan (1 page)
11 July 2008Director appointed carl heinrich michel (1 page)
30 June 2008Registered office changed on 30/06/2008 from 4 post office walk fore street hertford hertfordshire SG14 1DL (1 page)
30 June 2008Auditor's resignation (1 page)
30 June 2008Resolutions
  • RES13 ‐ Substantial property transaction 23/06/2008
(2 pages)
30 June 2008Resolutions
  • RES13 ‐ Substantial property transaction 23/06/2008
(2 pages)
30 June 2008Registered office changed on 30/06/2008 from 4 post office walk fore street hertford hertfordshire SG14 1DL (1 page)
30 June 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
30 June 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
30 June 2008Auditor's resignation (1 page)
19 May 2008Full accounts made up to 31 August 2007 (20 pages)
19 May 2008Full accounts made up to 31 August 2007 (20 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
22 February 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
22 February 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
6 November 2006Return made up to 16/10/06; full list of members (3 pages)
6 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 March 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
7 March 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
6 December 2005Return made up to 16/10/05; no change of members (7 pages)
6 December 2005Return made up to 16/10/05; no change of members (7 pages)
28 July 2005Registered office changed on 28/07/05 from: 100 chalk farm road london NW1 8EP (1 page)
28 July 2005Registered office changed on 28/07/05 from: 100 chalk farm road london NW1 8EP (1 page)
11 March 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
11 March 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 February 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
8 February 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2004Return made up to 16/10/03; full list of members (7 pages)
9 January 2004Return made up to 16/10/03; full list of members (7 pages)
11 November 2003Auditor's resignation (1 page)
11 November 2003Auditor's resignation (1 page)
7 August 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
7 August 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
30 July 2003Ad 31/10/02--------- £ si 20001@1=20001 £ ic 1/20002 (3 pages)
30 July 2003Statement of affairs (6 pages)
30 July 2003Ad 31/10/02--------- £ si 20001@1=20001 £ ic 1/20002 (3 pages)
30 July 2003Statement of affairs (6 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (3 pages)
16 October 2002Incorporation (18 pages)
16 October 2002Incorporation (18 pages)