Company NameL.P. Travel Ltd.
Company StatusDissolved
Company Number05593005
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Angela Jane Gregory
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreative Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
Director NameMr Gordon Coulson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Stringer Terrace
Langley Park
Durham
County Durham
DH7 9UT
Director NameMr Neil Gregory
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address6 Low Meadows
Witton Gilbert
Durham
DH7 6UE
Secretary NameMr Neil Gregory
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCreative Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT

Location

Registered AddressCreative Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Financials

Year2014
Net Worth-£25,198
Cash£4,908
Current Liabilities£94,325

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Termination of appointment of Neil Gregory as a director on 13 January 2014 (1 page)
20 March 2014Termination of appointment of Neil Gregory as a secretary on 13 January 2014 (1 page)
20 March 2014Termination of appointment of Neil Gregory as a secretary on 13 January 2014 (1 page)
20 March 2014Termination of appointment of Neil Gregory as a director on 13 January 2014 (1 page)
16 January 2014Appointment of Mrs Angela Jane Gregory as a director on 6 January 2014 (2 pages)
16 January 2014Appointment of Mrs Angela Jane Gregory as a director on 6 January 2014 (2 pages)
16 January 2014Appointment of Mrs Angela Jane Gregory as a director on 6 January 2014 (2 pages)
14 November 2013Annual return made up to 14 October 2013 no member list (3 pages)
14 November 2013Annual return made up to 14 October 2013 no member list (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Registered office address changed from Suite 13 the Old Co-Op Buildings Front Street Langley Park Durham DH7 9XE England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Suite 13 the Old Co-Op Buildings Front Street Langley Park Durham DH7 9XE England on 25 July 2013 (1 page)
13 November 2012Annual return made up to 14 October 2012 no member list (3 pages)
13 November 2012Annual return made up to 14 October 2012 no member list (3 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 November 2011Termination of appointment of Gordon Coulson as a director on 16 November 2010 (1 page)
1 November 2011Annual return made up to 14 October 2011 no member list (2 pages)
1 November 2011Termination of appointment of Gordon Coulson as a director on 16 November 2010 (1 page)
1 November 2011Annual return made up to 14 October 2011 no member list (2 pages)
19 October 2011Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham DH7 9TT United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham DH7 9TT United Kingdom on 19 October 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 October 2010Annual return made up to 14 October 2010 no member list (3 pages)
14 October 2010Registered office address changed from Suite 13 Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT on 14 October 2010 (1 page)
14 October 2010Secretary's details changed for Neil Gregory on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Suite 13 Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT on 14 October 2010 (1 page)
14 October 2010Director's details changed for Mr Neil Gregory on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Neil Gregory on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Neil Gregory on 14 October 2010 (1 page)
14 October 2010Annual return made up to 14 October 2010 no member list (3 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 January 2010Annual return made up to 14 October 2009 no member list (3 pages)
11 January 2010Director's details changed for Mr Gordon Coulson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Neil Gregory on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Gordon Coulson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Neil Gregory on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 14 October 2009 no member list (3 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Annual return made up to 14/10/08 (4 pages)
7 November 2008Annual return made up to 14/10/08 (4 pages)
23 September 2008Accounts made up to 31 October 2007 (1 page)
23 September 2008Accounts made up to 31 October 2007 (1 page)
27 August 2008Registered office changed on 27/08/2008 from I.T. Centre rear church street langley park durham DH7 9TZ (1 page)
27 August 2008Registered office changed on 27/08/2008 from I.T. Centre rear church street langley park durham DH7 9TZ (1 page)
30 October 2007Annual return made up to 14/10/07 (2 pages)
30 October 2007Annual return made up to 14/10/07 (2 pages)
16 August 2007Accounts made up to 31 October 2006 (2 pages)
16 August 2007Accounts made up to 31 October 2006 (2 pages)
3 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 2005Incorporation (17 pages)
14 October 2005Incorporation (17 pages)