Company NameTour U.K. Travel Ltd
Company StatusDissolved
Company Number03613846
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Baxter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(9 months, 3 weeks after company formation)
Appointment Duration6 years (closed 28 June 2005)
RoleCompany Director
Correspondence Address3 East Grange
Holywell
Whitley Bay
Tyne & Wear
NE25 0LQ
Secretary NameMark Gillom
NationalityBritish
StatusClosed
Appointed03 June 1999(9 months, 3 weeks after company formation)
Appointment Duration6 years (closed 28 June 2005)
RoleAviator
Correspondence Address4 The Oval
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AS
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressBrunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£263
Current Liabilities£150

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
25 May 2004Return made up to 12/08/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: triskell house brunswick ind est brunswick village newcastle tyne & wear NE13 7BA (1 page)
21 October 2002Total exemption small company accounts made up to 31 August 2002 (11 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 October 2001Return made up to 12/08/01; full list of members (6 pages)
5 July 2001Partial exemption accounts made up to 31 August 2000 (11 pages)
19 June 2000Full accounts made up to 31 August 1999 (11 pages)
15 February 2000Return made up to 12/08/99; full list of members (6 pages)
24 June 1999Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 135 sandyford road newcastle upon tyne NE2 1QW (1 page)
10 June 1999Secretary resigned (1 page)
12 August 1998Incorporation (16 pages)