JOHN,HILARY & CO.(TRAVEL)LIMITED

Register to unlock more data on OkredoRegister

JOHN,HILARY & CO.(TRAVEL)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00834045

Incorporation date

12/01/1965

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire PE3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1986)
dot icon05/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2009
First Gazette notice for voluntary strike-off
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Application for striking-off
dot icon15/06/2009
Accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon08/08/2008
Accounts made up to 2007-10-31
dot icon18/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon09/05/2008
Return made up to 07/05/08; full list of members
dot icon24/07/2007
Accounts made up to 2006-10-31
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon19/03/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon20/06/2006
Accounts made up to 2005-10-31
dot icon10/05/2006
Return made up to 07/05/06; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon17/06/2005
Director's particulars changed
dot icon11/05/2005
Return made up to 07/05/05; full list of members
dot icon27/04/2005
Accounts made up to 2004-10-31
dot icon16/06/2004
Accounts made up to 2003-10-31
dot icon10/05/2004
Return made up to 07/05/04; full list of members
dot icon14/05/2003
Return made up to 07/05/03; no change of members
dot icon01/03/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon12/12/2002
Accounts made up to 2002-10-31
dot icon20/05/2002
Return made up to 07/05/02; full list of members
dot icon12/04/2002
Accounts made up to 2001-10-31
dot icon31/08/2001
Accounts made up to 2000-12-31
dot icon07/07/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon16/05/2001
Return made up to 07/05/01; no change of members
dot icon16/02/2001
Location of register of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: thorpe wood peterborough cambridgeshire PE3 6SB
dot icon13/06/2000
Accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon16/07/1999
Registered office changed on 16/07/99 from: beulah court albert road horley surrey R116 711P
dot icon22/06/1999
Location of register of members
dot icon07/06/1999
Return made up to 07/05/99; full list of members
dot icon24/04/1999
New director appointed
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
New secretary appointed;new director appointed
dot icon14/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
Director resigned
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon16/09/1998
Secretary resigned
dot icon15/09/1998
Location of register of members
dot icon02/09/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
Registered office changed on 23/06/98 from: 82 john street london EC1M 4JN
dot icon11/06/1998
Return made up to 07/05/98; full list of members
dot icon09/06/1998
Auditor's resignation
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon12/11/1997
Director resigned
dot icon23/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon29/09/1997
Resolutions
dot icon09/06/1997
Return made up to 07/05/97; full list of members
dot icon09/06/1997
Location of register of members address changed
dot icon19/02/1997
Full accounts made up to 1996-09-30
dot icon06/11/1996
Auditor's resignation
dot icon27/09/1996
Director's particulars changed
dot icon12/06/1996
Return made up to 07/05/96; full list of members
dot icon11/04/1996
Full accounts made up to 1995-09-30
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Secretary resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Registered office changed on 27/07/95 from: 11 north street sudbury suffolk CO10 6RB
dot icon27/07/1995
Accounting reference date shortened from 31/10 to 30/09
dot icon20/07/1995
Full accounts made up to 1994-10-31
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New secretary appointed
dot icon14/07/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon06/06/1995
Return made up to 07/05/95; full list of members
dot icon06/06/1995
Location of register of members address changed
dot icon19/04/1995
Director resigned
dot icon17/02/1995
Director's particulars changed
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon06/05/1994
Return made up to 07/05/94; no change of members
dot icon06/05/1994
Director's particulars changed
dot icon15/04/1994
Full accounts made up to 1993-10-31
dot icon23/07/1993
Full accounts made up to 1992-10-31
dot icon18/05/1993
Return made up to 07/05/93; no change of members
dot icon05/05/1992
Full accounts made up to 1991-10-31
dot icon05/05/1992
Return made up to 07/05/92; full list of members
dot icon14/05/1991
Full accounts made up to 1990-10-31
dot icon14/05/1991
Return made up to 07/05/91; no change of members
dot icon15/06/1990
Full accounts made up to 1989-10-31
dot icon15/06/1990
Return made up to 15/06/90; no change of members
dot icon18/01/1990
Registered office changed on 18/01/90 from: 11 north st sudbury suffolk CO10 6RB
dot icon13/01/1990
Declaration of satisfaction of mortgage/charge
dot icon13/01/1990
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Return made up to 13/03/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-10-31
dot icon27/10/1988
Particulars of mortgage/charge
dot icon26/07/1988
Full accounts made up to 1987-10-31
dot icon26/07/1988
Return made up to 11/05/88; no change of members
dot icon13/10/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Accounting reference date extended from 31/08 to 31/10
dot icon14/02/1987
Full accounts made up to 1986-08-31
dot icon14/02/1987
Annual return made up to 25/02/87
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallisey, David Michael William
Director
26/03/1999 - Present
148
Phillips, Anita
Director
28/05/1998 - 26/03/1999
19
Stewart, Alan James
Director
26/03/1999 - 31/01/2003
83
Keay, Stephen Jonathan
Director
19/06/1995 - 03/11/1997
12
Gadsby, Christopher James
Director
29/01/2007 - Present
95

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 JOHN,HILARY & CO.(TRAVEL)LIMITED

JOHN,HILARY & CO.(TRAVEL)LIMITED is an(a) Dissolved company incorporated on 12/01/1965 with the registered office located at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire PE3 8SB. There are currently 3 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 JOHN,HILARY & CO.(TRAVEL)LIMITED?

toggle

JOHN,HILARY & CO.(TRAVEL)LIMITED is currently Dissolved. It was registered on 12/01/1965 and dissolved on 05/01/2010.

Where is JOHN,HILARY & CO.(TRAVEL)LIMITED located?

toggle

JOHN,HILARY & CO.(TRAVEL)LIMITED is registered at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire PE3 8SB.

What is the latest filing for JOHN,HILARY & CO.(TRAVEL)LIMITED?

toggle

The latest filing was on 05/01/2010: Final Gazette dissolved via voluntary strike-off.