Company NameCarfax Travel Limited
Company StatusDissolved
Company Number02065656
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMr Keith Anthony Moffatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 03 June 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Picklers Hill
Abingdon
Oxfordshire
OX14 2BA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameBernard Edmund Haile
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence Address65 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Arthur Walter Townsend
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address37 Hatch Way
Kirtlington
Oxford
OX5 3JS
Secretary NameBernard Edmund Haile
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address65 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameDavid Beaman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleOperations Director
Correspondence Address69 Wellington Court
Barrack Road
Weymouth
Dorset
DT4 8UE
Director NameMr Gerald Mitchell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 1993)
RoleEngineering Director
Correspondence Address23 Lee Avenue
Abingdon
Oxfordshire
OX14 3UT
Director NameMr Ernest Alan Youdell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressKiln Cottage Marlow Common
Marlow
Buckinghamshire
SL7 2QP
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA

Location

Registered AddressLevel 16 Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts29 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 March 1997Full accounts made up to 29 June 1996 (6 pages)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Director's particulars changed (1 page)
23 December 1996Application for striking-off (1 page)
20 December 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 May 1996Full accounts made up to 1 July 1995 (9 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
16 November 1995Return made up to 19/10/95; full list of members (16 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
28 March 1995Full accounts made up to 2 July 1994 (11 pages)