Company NameEuropean Study Tours (EST) Limited
Company StatusDissolved
Company Number05530170
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)
Previous NameEuropean Study Tours Limited

Business Activity

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

Directors

Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusClosed
Appointed23 June 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2012)
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
StatusClosed
Appointed20 November 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 4 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 NameBrendan Derek Lee Jones
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Crowsfoot Cottage"
Green Lane
Braughing
SG11 2QG
Secretary NameMr Lawrie Meechan
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Melbury Gardens
London
SW20 0DJ
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleDierctor
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 10 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 NameNightingale Investments Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL

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 Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 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)
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)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(6 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 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 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 2011Termination of appointment of Robert Baddeley as a director (1 page)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
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)
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)
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 2009Appointment of Mr Peter John Churchus as a director (2 pages)
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 2009Termination of appointment of Brendan Jones as a director (1 page)
14 October 2009Appointment of Mr Martin Davies as a director (2 pages)
14 October 2009Appointment of Mr Martin Davies as a director (2 pages)
13 October 2009Termination of appointment of Carl Michel as a director (1 page)
13 October 2009Termination of appointment of Carl Michel as a director (1 page)
1 September 2009Return made up to 08/08/09; full list of members (4 pages)
1 September 2009Return made up to 08/08/09; full list of members (4 pages)
15 July 2009Accounts made up to 30 September 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
17 July 2008Director appointed robert gregory baddeley (3 pages)
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 2008Registered office changed on 17/07/2008 from hartford manor greenbank lane northwich cheshire CW18 1HW (1 page)
11 July 2008Director appointed carl heinrich michel (2 pages)
11 July 2008Director appointed carl heinrich michel (2 pages)
11 July 2008Secretary appointed alexandra dilys williamson (1 page)
11 July 2008Appointment Terminated Secretary lawrie meechan (1 page)
11 July 2008Appointment terminated secretary lawrie meechan (1 page)
11 July 2008Secretary appointed alexandra dilys williamson (1 page)
9 July 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
9 July 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 4 post office walk, fore street hertford hertfordshire SG14 1DL (1 page)
9 July 2008Registered office changed on 09/07/2008 from 4 post office walk, fore street hertford hertfordshire SG14 1DL (1 page)
27 June 2008Company name changed european study tours LIMITED\certificate issued on 01/07/08 (3 pages)
27 June 2008Company name changed european study tours LIMITED\certificate issued on 01/07/08 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Return made up to 08/08/07; full list of members (2 pages)
6 September 2007Return made up to 08/08/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 September 2006Return made up to 08/08/06; full list of members (2 pages)
13 September 2006Return made up to 08/08/06; full list of members (2 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 August 2005Incorporation (13 pages)
8 August 2005Incorporation (13 pages)