Company NameEscorted Tours Limited
Company StatusDissolved
Company Number01874395
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Mary Bond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(13 years, 7 months after company formation)
Appointment Duration5 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address10 Cavendish Court
Brandon
Co Durham
DH7 8UN
Secretary NameKathleen Louise McCarthy
NationalityBritish
StatusClosed
Appointed06 August 1998(13 years, 7 months after company formation)
Appointment Duration5 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address23 Beech Park
Brandon
Co Durham
DH7 8TL
Director NameMrs Dorothy Christine Salisbury
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address2 Westmoor Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7TW
Director NameMr Frederick William Patrick Salisbury
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address2 Westmoor Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7TW
Secretary NameMrs Dorothy Christine Salisbury
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address2 Westmoor Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7TW
Director NameKathleen Louise McCarthy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address23 Beech Park
Brandon
Co Durham
DH7 8TL
Director NameKathleen Ann Walton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address10 Cavendish Court
Brandon
Co Durham
DH7 8UN

Location

Registered Address2 Cuthbert House
Tower Road
Glover Washington
Tyne & Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Turnover£5,927
Gross Profit£2,078
Net Worth-£3,525
Cash£1,878
Current Liabilities£5,721

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
8 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
8 July 2001Return made up to 31/05/01; full list of members (7 pages)
13 July 2000Full accounts made up to 31 January 2000 (10 pages)
30 May 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 1999Full accounts made up to 31 January 1999 (10 pages)
28 May 1999Return made up to 31/05/99; full list of members (5 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 2 west moor drive cleadon sunderland SR6 7TW (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 May 1998Full accounts made up to 31 January 1998 (10 pages)
23 June 1997Full accounts made up to 31 January 1997 (11 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 January 1996 (10 pages)
5 June 1995Full accounts made up to 31 January 1995 (10 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)