Company NameSpanish Algarve Holidays Limited
Company StatusDissolved
Company Number05677239
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameEsuri Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Bruce Ian Hamilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Pale Heights
Stoney Lane Delamere
Tarporley
Cheshire
CW6 0GL
Secretary NameElaine Marion Hamilton
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Pale Heights
Stoney Lane Delamere
Tarporley
Cheshire
CW6 0GL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,184
Current Liabilities£10,184

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 March 2009Return made up to 17/01/09; full list of members (3 pages)
10 March 2009Return made up to 17/01/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2007Return made up to 17/01/07; full list of members (6 pages)
19 March 2007Return made up to 17/01/07; full list of members (6 pages)
5 March 2007Memorandum and Articles of Association (9 pages)
5 March 2007Memorandum and Articles of Association (9 pages)
1 March 2007Company name changed esuri LTD\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed esuri LTD\certificate issued on 01/03/07 (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Ad 17/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2006Ad 17/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
17 January 2006Incorporation (13 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (13 pages)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)