STS HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

STS HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03436825

Incorporation date

18/09/1997

Size

Dormant

Contacts

Registered address

Registered address

One, Jubilee Street, Brighton, East Sussex BN1 1GECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon20/08/2014
Application to strike the company off the register
dot icon03/06/2014
Termination of appointment of Nigel John Wright as a director on 2013-09-13
dot icon20/10/2013
Current accounting period extended from 2013-07-31 to 2013-10-31
dot icon18/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/05/2013
Accounts made up to 2012-07-31
dot icon28/10/2012
Termination of appointment of Paul Daniel Gilbert as a director on 2012-10-04
dot icon27/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon09/08/2012
Appointment of Mr John Bentley as a director on 2012-02-14
dot icon26/04/2012
Accounts made up to 2011-07-31
dot icon27/03/2012
Director's details changed for Mr Nigel John Wright on 2011-11-30
dot icon15/02/2012
Termination of appointment of Peter Damian Carey as a director on 2012-01-25
dot icon21/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon08/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/05/2010
Appointment of Mr Nigel John Wright as a director
dot icon20/05/2010
Appointment of Mr Peter Carey as a director
dot icon19/05/2010
Termination of appointment of Jonathan Barber as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon26/11/2009
Termination of appointment of Helen Moore as a director
dot icon01/10/2009
Appointment terminated director and secretary james stronach
dot icon01/10/2009
Director appointed jonathan barber
dot icon01/10/2009
Appointment terminated secretary glenn williamson
dot icon04/08/2009
Appointment terminated director keith francis
dot icon27/05/2009
Full accounts made up to 2008-07-31
dot icon15/04/2009
Director and secretary appointed james stronach
dot icon26/11/2008
Appointment terminated secretary stephen spooner
dot icon26/11/2008
Secretary appointed glenn david williamson
dot icon16/10/2008
Director appointed paul gilbert
dot icon16/10/2008
Return made up to 19/09/08; full list of members
dot icon06/10/2008
Director appointed helen moore
dot icon01/10/2008
Appointment terminated director terry williamson
dot icon01/10/2008
Appointment terminated director harry sleet
dot icon11/08/2008
Director appointed keith francis
dot icon17/07/2008
Auditor's resignation
dot icon15/07/2008
Director appointed harry sleet
dot icon15/07/2008
Director appointed terry williamson
dot icon15/07/2008
Appointment terminated director john bowden
dot icon31/03/2008
Curr ext from 30/04/2008 to 31/07/2008
dot icon16/01/2008
Full accounts made up to 2007-04-30
dot icon05/11/2007
Return made up to 19/09/07; full list of members
dot icon05/11/2007
Registered office changed on 06/11/07 from: second floor (east) lees house 21 dyke road brighton sussex BN1 3GD
dot icon22/11/2006
Full accounts made up to 2006-04-30
dot icon16/11/2006
Director resigned
dot icon22/10/2006
Return made up to 19/09/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-04-30
dot icon16/10/2005
Return made up to 19/09/05; full list of members
dot icon13/10/2004
Return made up to 19/09/04; full list of members
dot icon28/07/2004
Full accounts made up to 2004-04-30
dot icon19/10/2003
Return made up to 19/09/03; full list of members
dot icon30/09/2003
Full accounts made up to 2003-04-30
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon24/10/2002
Return made up to 19/09/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-04-30
dot icon08/11/2001
Return made up to 19/09/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-04-30
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Return made up to 19/09/00; full list of members
dot icon12/12/1999
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon12/12/1999
Full accounts made up to 1999-04-30
dot icon25/10/1999
New director appointed
dot icon06/10/1999
Ad 16/09/99--------- £ si 1998@1=1998 £ ic 2/2000
dot icon23/09/1999
Return made up to 19/08/99; full list of members
dot icon03/08/1999
Certificate of change of name
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon11/10/1998
Secretary resigned
dot icon11/10/1998
New secretary appointed
dot icon05/10/1998
Accounts made up to 1998-09-30
dot icon05/10/1998
Return made up to 19/09/98; full list of members
dot icon23/09/1997
Secretary resigned
dot icon18/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Terry Brian
Director
07/07/2008 - 02/09/2008
28
Moore, Helen Mary
Director
01/10/2008 - 29/09/2009
12
Strube, Conrad Reginald Percival
Director
18/09/1997 - 21/12/1998
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/1997 - 18/09/1997
99600
King, Natalie
Director
19/09/1999 - 15/11/2006
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 STS HOLIDAYS LIMITED

STS HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 18/09/1997 with the registered office located at One, Jubilee Street, Brighton, East Sussex BN1 1GE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STS HOLIDAYS LIMITED?

toggle

STS HOLIDAYS LIMITED is currently Dissolved. It was registered on 18/09/1997 and dissolved on 22/12/2014.

Where is STS HOLIDAYS LIMITED located?

toggle

STS HOLIDAYS LIMITED is registered at One, Jubilee Street, Brighton, East Sussex BN1 1GE.

What does STS HOLIDAYS LIMITED do?

toggle

STS HOLIDAYS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STS HOLIDAYS LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.