TRAVIS TOURING LIMITED

Register to unlock more data on OkredoRegister

TRAVIS TOURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03304878

Incorporation date

20/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon02/07/2017
Final Gazette dissolved following liquidation
dot icon02/04/2017
Return of final meeting in a members' voluntary winding up
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2017-02-08
dot icon21/02/2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2016-02-22
dot icon17/02/2016
Declaration of solvency
dot icon17/02/2016
Appointment of a voluntary liquidator
dot icon17/02/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Francis Healy as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Andrew Dunlop as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Neil Maxwell Primrose as a director on 2016-01-18
dot icon27/01/2016
Appointment of Mr Stephen Peter Jeffery as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Douglas Payne as a director on 2016-01-18
dot icon01/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon26/01/2015
Director's details changed for Douglas Payne on 2015-01-21
dot icon26/01/2015
Director's details changed for Neil Primrose on 2015-01-21
dot icon26/01/2015
Director's details changed for Mr Francis Healy on 2015-01-21
dot icon26/01/2015
Director's details changed for Andrew Dunlop on 2015-01-21
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon30/01/2013
Appointment of Bond Street Registrars Limited as a secretary
dot icon30/01/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/02/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-02-11
dot icon10/02/2011
Secretary's details changed for Portland Registrars Limited on 2011-01-21
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-02
dot icon10/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon10/02/2010
Director's details changed for Douglas Payne on 2010-01-11
dot icon10/02/2010
Director's details changed for Neil Primrose on 2010-01-11
dot icon10/02/2010
Director's details changed for Mr Francis Healy on 2010-02-11
dot icon10/02/2010
Director's details changed for Andrew Dunlop on 2010-02-11
dot icon10/02/2010
Secretary's details changed for Portland Registrars Limited on 2010-02-11
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 21/01/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon06/02/2007
Return made up to 21/01/07; full list of members
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 21/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/02/2004
Return made up to 31/01/04; full list of members
dot icon22/02/2004
Secretary's particulars changed
dot icon14/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Secretary resigned
dot icon05/05/2003
Accounts for a small company made up to 2002-03-31
dot icon19/02/2003
Return made up to 21/01/03; no change of members
dot icon19/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon06/02/2002
Return made up to 21/01/02; no change of members
dot icon06/02/2002
Secretary's particulars changed
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/02/2001
Return made up to 21/01/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Registered office changed on 31/01/01 from: 1 conduit street london W1R 9TG
dot icon12/03/2000
Return made up to 22/01/00; no change of members
dot icon12/03/2000
Director's particulars changed
dot icon12/03/2000
Director's particulars changed
dot icon12/03/2000
Director's particulars changed
dot icon12/03/2000
Director's particulars changed
dot icon15/02/2000
Secretary's particulars changed
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ
dot icon31/05/1999
Director's particulars changed
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1999
Return made up to 21/01/99; no change of members
dot icon21/01/1999
Director's particulars changed
dot icon11/11/1998
Delivery ext'd 3 mth 31/03/98
dot icon11/11/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Resolutions
dot icon01/02/1998
Ad 01/02/97--------- £ si 98@1
dot icon01/02/1998
Return made up to 21/01/98; full list of members
dot icon01/02/1998
Director's particulars changed
dot icon01/02/1998
Director's particulars changed
dot icon01/02/1998
Director's particulars changed
dot icon01/02/1998
Director's particulars changed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
Director resigned
dot icon20/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Douglas
Director
20/01/1997 - 17/01/2016
1
FIRST SECRETARIES LIMITED
Nominee Secretary
20/01/1997 - 20/01/1997
6838
Healy, Francis
Director
20/01/1997 - 17/01/2016
5
Dunlop, Andrew
Director
20/01/1997 - 17/01/2016
5
PORTLAND REGISTRARS LIMITED
Corporate Secretary
20/12/2007 - 31/12/2012
219

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 TRAVIS TOURING LIMITED

TRAVIS TOURING LIMITED is an(a) Dissolved company incorporated on 20/01/1997 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 2 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 TRAVIS TOURING LIMITED?

toggle

TRAVIS TOURING LIMITED is currently Dissolved. It was registered on 20/01/1997 and dissolved on 02/07/2017.

Where is TRAVIS TOURING LIMITED located?

toggle

TRAVIS TOURING LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does TRAVIS TOURING LIMITED do?

toggle

TRAVIS TOURING LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TRAVIS TOURING LIMITED?

toggle

The latest filing was on 02/07/2017: Final Gazette dissolved following liquidation.