Company NameAdventure Holidays Limited
Company StatusDissolved
Company Number01131569
CategoryPrivate Limited Company
Incorporation Date29 August 1973(50 years, 8 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Ann Chart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(26 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 18 June 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLianachan Scott Street
Hartford
Cramlington
NE23 3AW
Director NameMr Graham Garnham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(29 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 18 June 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Clifton Terrace
Newcastle Upon Tyne
NE12 9NP
Director NameMrs Margaret Jane McFadyen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(35 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address21 Farndale Close
Blaydon-On-Tyne
NE21 6HH
Director NameMrs Gillian Mary Harrison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(39 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 18 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Stable Close
Longhirst
Morpeth
NE61 3BE
Secretary NameMr John Geoffrey White
StatusClosed
Appointed01 August 2013(39 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Jonathan Michael George Darrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(42 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 18 June 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Southgate Wood
Morpeth
NE61 2EN
Director NamePeter Forster Gibson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 November 1999)
RoleRetired
Correspondence Address59 Grosvenor Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2NP
Director NameBrian Norman Hutchins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 August 2013)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address9 Chapel Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5QS
Director NameRev David Francis Mayhew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 November 2008)
RoleMinister Of Religion
Correspondence AddressMitford Vicarage
Stable Green Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameJohn Ernest Sadler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration7 years (resigned 03 April 1999)
RoleMinister Of Religion
Correspondence Address12 Shannon Court
Kingston Park
Newcastle Upon Tyne
NE3 2XF
Secretary NameBrian Norman Hutchins
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chapel Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5QS
Director NameCynthia Chicken-Usher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(20 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2012)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence Address26 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameThomas Henry Colvin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2001)
RoleRetired
Correspondence Address10 Cypress Gardens
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6SL
Director NameMervin Thomas Spearing
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2003)
RoleRetired
Correspondence Address47 Polwarth Drive
Newcastle Upon Tyne
Tyne And Wear
NE3 5NJ
Director NameRev John Robert Sinclair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(26 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 March 2012)
RoleVicar
Country of ResidenceEngland
Correspondence AddressThe Vicarage
Station Road Newburn
Newcastle Upon Tyne
NE15 8LQ
Director NameMr Paul Raymond Newton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brian Norman Hutchins
20.00%
Ordinary
2 at £1Cynthia Chicken
20.00%
Ordinary
2 at £1Mervin Spearing
20.00%
Ordinary
1 at £1David Francis Mayhew
10.00%
Ordinary
1 at £1Jennifer Chart
10.00%
Ordinary
1 at £1John Ernest Sadler
10.00%
Ordinary
1 at £1Reverend John Robert Sinclair
10.00%
Ordinary

Financials

Year2014
Turnover£15,309
Net Worth£537,856
Cash£38,813
Current Liabilities£951

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (17 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (17 pages)
7 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
12 April 2016Appointment of Mr Jonathan Michael George Darrington as a director on 20 November 2015 (2 pages)
12 April 2016Appointment of Mr Jonathan Michael George Darrington as a director on 20 November 2015 (2 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(7 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(7 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
31 March 2015Director's details changed for Mrs Jennifer Ann Chart on 30 March 2015 (2 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(7 pages)
31 March 2015Director's details changed for Mrs Margaret Jane Mcfadyen on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Gillian Mary Harrison on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Margaret Jane Mcfadyen on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Jennifer Ann Chart on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Gillian Mary Harrison on 30 March 2015 (2 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(7 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(7 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(7 pages)
8 April 2014Termination of appointment of Paul Newton as a director (1 page)
8 April 2014Termination of appointment of Paul Newton as a director (1 page)
8 April 2014Termination of appointment of Paul Newton as a director (1 page)
8 April 2014Termination of appointment of Paul Newton as a director (1 page)
2 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
23 August 2013Appointment of Mr John Geoffrey White as a secretary (1 page)
23 August 2013Registered office address changed from 9 Chapel Close Newcastle upon Tyne NE3 5QS on 23 August 2013 (1 page)
23 August 2013Appointment of Mr John Geoffrey White as a secretary (1 page)
23 August 2013Registered office address changed from 9 Chapel Close Newcastle upon Tyne NE3 5QS on 23 August 2013 (1 page)
22 August 2013Termination of appointment of Brian Hutchins as a secretary (1 page)
22 August 2013Termination of appointment of Brian Hutchins as a secretary (1 page)
22 August 2013Termination of appointment of Brian Hutchins as a director (1 page)
22 August 2013Termination of appointment of Brian Hutchins as a director (1 page)
2 April 2013Appointment of Mr Paul Raymond Newton as a director (2 pages)
2 April 2013Appointment of Mr Paul Raymond Newton as a director (2 pages)
30 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
30 March 2013Appointment of Mrs Gillian Mary Harrison as a director (2 pages)
30 March 2013Appointment of Mrs Gillian Mary Harrison as a director (2 pages)
30 March 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
30 November 2012Termination of appointment of Cynthia Chicken-Usher as a director (1 page)
30 November 2012Termination of appointment of Cynthia Chicken-Usher as a director (1 page)
15 June 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
2 April 2012Termination of appointment of John Sinclair as a director (1 page)
2 April 2012Director's details changed for Graham Garnham on 16 November 2011 (3 pages)
2 April 2012Termination of appointment of John Sinclair as a director (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
2 April 2012Termination of appointment of John Sinclair as a director (1 page)
2 April 2012Termination of appointment of John Sinclair as a director (1 page)
2 April 2012Director's details changed for Graham Garnham on 16 November 2011 (3 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
10 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
5 April 2010Director's details changed for Brian Norman Hutchins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Jennifer Ann Chart on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Graham Garnham on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Cynthia Chicken-Usher on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Jennifer Ann Chart on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Brian Norman Hutchins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Brian Norman Hutchins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Margaret Jane Mcfadyen on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Margaret Jane Mcfadyen on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Cynthia Chicken-Usher on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Margaret Jane Mcfadyen on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Graham Garnham on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Graham Garnham on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Jennifer Ann Chart on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Cynthia Chicken-Usher on 5 April 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 April 2009Director appointed mrs margaret jane mcfadyen (1 page)
20 April 2009Return made up to 30/03/09; full list of members (6 pages)
20 April 2009Director appointed mrs margaret jane mcfadyen (1 page)
20 April 2009Return made up to 30/03/09; full list of members (6 pages)
15 April 2009Appointment terminated director david mayhew (1 page)
15 April 2009Appointment terminated director david mayhew (1 page)
14 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 April 2008Return made up to 30/03/08; full list of members (6 pages)
18 April 2008Return made up to 30/03/08; full list of members (6 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 May 2006Return made up to 30/03/06; full list of members (11 pages)
23 May 2006Return made up to 30/03/06; full list of members (11 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 May 2003Return made up to 30/03/03; full list of members (11 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Return made up to 30/03/03; full list of members (11 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 April 2002Director resigned (1 page)
18 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2002Director resigned (1 page)
18 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
14 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 30/03/99; no change of members (6 pages)
26 April 1999Return made up to 30/03/99; no change of members (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
8 April 1998Return made up to 30/03/98; full list of members (8 pages)
8 April 1998Return made up to 30/03/98; full list of members (8 pages)
30 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 30/03/97; no change of members (6 pages)
24 April 1997Return made up to 30/03/97; no change of members (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 April 1996Return made up to 30/03/96; full list of members (8 pages)
9 April 1996Return made up to 30/03/96; full list of members (8 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 April 1995Return made up to 30/03/95; no change of members (6 pages)
5 April 1995Return made up to 30/03/95; no change of members (6 pages)