Company NameTurista Travel Limited
Company StatusDissolved
Company Number01033786
CategoryPrivate Limited Company
Incorporation Date7 December 1971(52 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameAaron Raymond Bernstone
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address62 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Secretary NameGabrielle Bernstone
NationalityBritish
StatusClosed
Appointed11 July 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address62 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Director NameRobert Ramshaw Barrass
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleTravel Manager
Correspondence Address164 Westbourne Avenue
Gateshead
Tyne & Wear
NE8 4NQ
Director NameLaurence Richard Strauss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address62 Wise Lane
Mill Hill
London
NW7 2RG
Director NameMr Peter Strauss
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameJean Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1997)
RoleTravel Agent
Correspondence Address31 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameGillian Steele
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleTravel Agent
Correspondence Address70 Ravensdale Grove
Blyth
Northumberland
NE24 5AP
Director NameMr Leslie Dellow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT
Director NameMrs Gaye Laura Healy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 Chollerford Avenue
Whitley Bay
Tyne & Wear
NE26 8QD
Director NameGeorge Rutter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(27 years after company formation)
Appointment Duration10 months (resigned 08 October 1999)
RoleGeneral Manager
Correspondence Address59 Sunlea Avenue
North Shields
Tyne & Wear
NE30 3DT
Director NameGraham Thomas Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2001)
RoleAccountant
Correspondence Address32 Douglas Gardens
Gateshead
Tyne & Wear
NE11 9RA

Location

Registered Address62 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£262,446
Cash£305
Current Liabilities£570,858

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
21 November 2001Return made up to 11/07/01; full list of members (6 pages)
2 October 2001Receiver ceasing to act (1 page)
2 October 2001Receiver's abstract of receipts and payments (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1-3 gallowgate newcastle upon tyne NE1 4SG (1 page)
15 January 2001Appointment of receiver/manager (1 page)
9 January 2001Director resigned (1 page)
10 August 2000Return made up to 11/07/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 December 1999Director resigned (1 page)
11 August 1999Return made up to 11/07/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
22 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
2 July 1998Return made up to 11/07/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 August 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 February 1997Director resigned (1 page)
24 December 1996Particulars of mortgage/charge (4 pages)
1 August 1996Return made up to 11/07/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Director resigned (1 page)
4 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 September 1995New director appointed (2 pages)