Company NameSt Peter's Travel Ltd
Company StatusDissolved
Company Number04083863
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date8 October 2014 (9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Simon Peter Doherty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(1 day after company formation)
Appointment Duration14 years (closed 08 October 2014)
RoleMini Bus Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Tunstall Vale
Sunderland
SR2 0EG
Secretary NameMr Simon Peter Doherty
NationalityBritish
StatusClosed
Appointed05 October 2000(1 day after company formation)
Appointment Duration14 years (closed 08 October 2014)
RoleMini Bus Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandleston Close
Tunstall Vale
Sunderland
SR2 0EG
Director NameMr Steven Anthony Doherty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 day after company formation)
Appointment Duration8 years (resigned 31 October 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Oatlands Road
Sunderland
Tyne & Wear
SR4 8RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.stpeterstravel.co.uk

Location

Registered Address12a Philadelphia Complex
Houghton-Le-Spring
Tyne & Wear
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

1 at 1Simon Peter Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth£11,473
Current Liabilities£27,722

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Completion of winding up (1 page)
8 July 2014Completion of winding up (1 page)
12 July 2012Order of court to wind up (2 pages)
12 July 2012Order of court to wind up (2 pages)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Director's details changed for Mr Simon Peter Doherty on 4 October 2009 (2 pages)
20 April 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Director's details changed for Mr Simon Peter Doherty on 4 October 2009 (2 pages)
20 April 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Director's details changed for Mr Simon Peter Doherty on 4 October 2009 (2 pages)
20 April 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
22 January 2010Compulsory strike-off action has been suspended (1 page)
22 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Registered office changed on 02/02/2009 from unit 14 philadelphia complex houghton le spring tyne&wear DH4 4UG united kingdom (1 page)
2 February 2009Registered office changed on 02/02/2009 from unit 14 philadelphia complex houghton le spring tyne&wear DH4 4UG united kingdom (1 page)
15 January 2009Registered office changed on 15/01/2009 from no 3 oatlands road high barnes sunderland SR4 8RG (1 page)
15 January 2009Registered office changed on 15/01/2009 from no 3 oatlands road high barnes sunderland SR4 8RG (1 page)
3 January 2009Appointment terminated director steven doherty (1 page)
3 January 2009Appointment terminated director steven doherty (1 page)
4 December 2008Return made up to 04/10/08; full list of members (3 pages)
4 December 2008Return made up to 04/10/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Return made up to 04/10/07; no change of members (7 pages)
17 December 2007Return made up to 04/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 November 2006Return made up to 04/10/06; full list of members (7 pages)
30 November 2006Return made up to 04/10/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 04/10/05; full list of members (7 pages)
24 October 2005Return made up to 04/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
3 December 2001Return made up to 04/10/01; full list of members (6 pages)
3 December 2001Return made up to 04/10/01; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
4 October 2000Incorporation (12 pages)
4 October 2000Incorporation (12 pages)