FSS TRAVEL & LEISURE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FSS TRAVEL & LEISURE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02464241

Incorporation date

25/01/1990

Size

Dormant

Contacts

Registered address

Registered address

353 Buckingham Avenue, Slough, Berkshire SL1 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon30/01/2012
Application to strike the company off the register
dot icon12/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Richard John Amos on 2010-11-21
dot icon14/12/2010
Director's details changed for Richard John Amos on 2010-11-21
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon06/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon03/03/2010
Termination of appointment of John Sadler as a secretary
dot icon03/03/2010
Appointment of Richard John Amos as a secretary
dot icon03/03/2010
Termination of appointment of Paresh Sejpar as a director
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon13/12/2009
Director's details changed for Mr Paresh Sejpar on 2009-12-01
dot icon13/12/2009
Director's details changed for Mr Neil Anthony Bass on 2009-12-01
dot icon13/12/2009
Director's details changed for Mr Mike Kingswood on 2009-12-01
dot icon13/12/2009
Secretary's details changed for Mr John Michael Sadler on 2009-12-01
dot icon13/12/2009
Register(s) moved to registered office address
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon17/11/2009
Appointment of Richard John Amos as a director
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon09/02/2009
Appointment Terminated Director simon tyrrell
dot icon09/02/2009
Director appointed mike kingswood
dot icon27/01/2009
Return made up to 16/01/09; full list of members
dot icon20/12/2008
Appointment Terminated Director edward spiers
dot icon22/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/02/2007
Return made up to 16/01/07; no change of members
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon25/04/2006
Return made up to 16/01/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon24/10/2005
Full accounts made up to 2005-04-30
dot icon26/09/2005
Director's particulars changed
dot icon03/08/2005
Director's particulars changed
dot icon25/07/2005
Director resigned
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon27/02/2005
Return made up to 16/01/05; full list of members
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon07/09/2004
Full accounts made up to 2004-04-30
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon17/06/2004
Director resigned
dot icon07/06/2004
Director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon31/01/2004
Return made up to 16/01/04; full list of members
dot icon23/11/2003
Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue green park reading RG2 6GP
dot icon26/10/2003
Full accounts made up to 2003-04-30
dot icon02/04/2003
Return made up to 16/01/03; full list of members
dot icon10/11/2002
Full accounts made up to 2002-04-30
dot icon10/10/2002
Director resigned
dot icon11/08/2002
Auditor's resignation
dot icon07/05/2002
Registered office changed on 08/05/02 from: 100 longwater avenue green park reading berkshire RG2 6GP
dot icon01/05/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 16/01/02; full list of members
dot icon14/02/2002
Secretary resigned
dot icon11/02/2002
Director's particulars changed
dot icon05/02/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon27/12/2001
Registered office changed on 28/12/01 from: f s s house mount lane bracknell berkshire RG12 9BD
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon06/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Declaration of satisfaction of mortgage/charge
dot icon01/07/2001
New director appointed
dot icon02/04/2001
Full accounts made up to 2000-03-31
dot icon18/02/2001
New director appointed
dot icon18/01/2001
Return made up to 16/01/01; no change of members
dot icon08/02/2000
Return made up to 26/01/00; full list of members
dot icon08/02/2000
Location of register of members address changed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon08/11/1999
Secretary resigned
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Declaration of assistance for shares acquisition
dot icon05/08/1999
Declaration of assistance for shares acquisition
dot icon02/08/1999
Particulars of mortgage/charge
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Return made up to 26/01/99; no change of members
dot icon31/08/1998
New director appointed
dot icon31/08/1998
New director appointed
dot icon05/04/1998
Return made up to 26/01/98; full list of members
dot icon05/04/1998
Secretary's particulars changed;director's particulars changed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon26/04/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon18/02/1997
Return made up to 26/01/97; no change of members
dot icon06/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Registered office changed on 26/10/96 from: fss house 1 milbanke court milbanke way bracknell, berkshire RG12 1RP
dot icon14/07/1996
New director appointed
dot icon22/06/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Return made up to 26/01/96; no change of members
dot icon27/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon09/05/1995
Director's particulars changed
dot icon06/03/1995
Ad 01/04/93--------- £ si 1000@1
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Return made up to 26/01/95; full list of members
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon04/03/1994
New director appointed
dot icon03/02/1994
Return made up to 26/01/94; no change of members
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
Particulars of mortgage/charge
dot icon10/02/1993
Return made up to 26/01/93; no change of members
dot icon10/02/1993
Location of register of members address changed
dot icon26/01/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon01/02/1992
Return made up to 26/01/92; full list of members
dot icon01/02/1992
Registered office changed on 01/02/92
dot icon30/09/1991
Particulars of mortgage/charge
dot icon12/08/1991
Full accounts made up to 1991-03-31
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon12/08/1991
Registered office changed on 12/08/91 from:\ gibbs house kennel ride ascot berks SL5 7NT
dot icon19/06/1991
Return made up to 26/01/91; full list of members
dot icon19/09/1990
Ad 16/08/90--------- £ si 998@1=998 £ ic 2/1000
dot icon19/09/1990
New director appointed
dot icon19/09/1990
Resolutions
dot icon04/06/1990
Registered office changed on 04/06/90 from:\ 30 norfolk square brighton BN1 2PE
dot icon01/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Resolutions
dot icon16/02/1990
Certificate of change of name
dot icon15/02/1990
Certificate of change of name
dot icon06/02/1990
Registered office changed on 06/02/90 from:\ classic house 174/180 old street london EC1V 9BP
dot icon26/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Michael
Director
26/10/1999 - 04/12/2001
6
Hunt, Simon Anthony
Director
14/12/2001 - 03/09/2002
47
Humphrey, Christopher John
Secretary
02/08/2004 - 05/11/2004
42
Wright, Michael
Director
01/02/2001 - 04/12/2001
8
Hipwell, Leslie Charles
Director
08/07/1998 - 04/12/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FSS TRAVEL & LEISURE SYSTEMS LIMITED

FSS TRAVEL & LEISURE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 25/01/1990 with the registered office located at 353 Buckingham Avenue, Slough, Berkshire SL1 4PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FSS TRAVEL & LEISURE SYSTEMS LIMITED?

toggle

FSS TRAVEL & LEISURE SYSTEMS LIMITED is currently Dissolved. It was registered on 25/01/1990 and dissolved on 21/05/2012.

Where is FSS TRAVEL & LEISURE SYSTEMS LIMITED located?

toggle

FSS TRAVEL & LEISURE SYSTEMS LIMITED is registered at 353 Buckingham Avenue, Slough, Berkshire SL1 4PF.

What does FSS TRAVEL & LEISURE SYSTEMS LIMITED do?

toggle

FSS TRAVEL & LEISURE SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FSS TRAVEL & LEISURE SYSTEMS LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.