Company NameThe Holiday Centre Limited
Company StatusDissolved
Company Number04192917
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePaula Atkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Old Waldridge
Chester Le Street
DH2 3SL
Director NameRobert William Howey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(4 months after company formation)
Appointment Duration17 years, 2 months (closed 09 October 2018)
RoleBusinessman
Correspondence Address4a Whitehill Hall Gardens
Chester Le Street
County Durham
DH2 2NE
Secretary NameRachel Lee Herron
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Friarsfield Close
Chapelgarth
Sunderland
Durham
SR3 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth-£108,933
Cash£650
Current Liabilities£136,721

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
18 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Statement of affairs (8 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Statement of affairs (8 pages)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Appointment of a voluntary liquidator (1 page)
28 October 2005Registered office changed on 28/10/05 from: 160 front street chester le street county durham DH3 3AY (1 page)
28 October 2005Registered office changed on 28/10/05 from: 160 front street chester le street county durham DH3 3AY (1 page)
29 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 April 2005Registered office changed on 20/04/05 from: 4 whitehill hall gardens chester le street county durham DH2 2NE (1 page)
20 April 2005Registered office changed on 20/04/05 from: 4 whitehill hall gardens chester le street county durham DH2 2NE (1 page)
15 April 2005Registered office changed on 15/04/05 from: exchange buildings railway street hetton-le-hole tyne & wear DH5 9HY (1 page)
15 April 2005Registered office changed on 15/04/05 from: exchange buildings railway street hetton-le-hole tyne & wear DH5 9HY (1 page)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 March 2002Return made up to 03/04/02; full list of members (6 pages)
29 March 2002Return made up to 03/04/02; full list of members (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
3 April 2001Incorporation (17 pages)
3 April 2001Incorporation (17 pages)