Company NameBob Smith Travel Limited
Company StatusDissolved
Company Number01931879
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Dissolution Date30 August 2008 (15 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)

Directors

Director NameMrs Pamela Pert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 30 August 2008)
RoleCompany Director
Correspondence AddressWestgates
Hill Street
Sandown
Isle Of Wight
PO36 9DD
Director NameMr Robert Parker Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 30 August 2008)
RoleCompany Director
Correspondence Address10 Springwell Close
Langley Park
Durham
County Durham
DH7 9XX
Director NameMr Robert Parker Smith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 30 August 2008)
RoleCompany Director
Correspondence Address30 Acorn Croft
Witton Gilbert
County Durham
DH7 6SL
Secretary NameMrs Gail Dawson
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 30 August 2008)
RoleCompany Director
Correspondence Address49 Quebec Street
Langley Park
Durham
County Durham
DH7 9UU

Location

Registered AddressC/O Fergusson & Co
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,712,813
Cash£1,798,321
Current Liabilities£95,743

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
30 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Registered office changed on 29/11/07 from: 30 acorn croft witton gilbert co durham DH7 6SL (1 page)
27 November 2007Declaration of solvency (3 pages)
27 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
31 August 2007Registered office changed on 31/08/07 from: suite a creative park riverside industrial estate langley park co durham DH7 9TT (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Registered office changed on 23/03/06 from: kingsway garage esh road langley park county durham DH7 9XH (1 page)
4 March 2006Particulars of mortgage/charge (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Return made up to 31/10/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Return made up to 31/10/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Return made up to 31/10/98; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 31/10/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)