WESTBURY TRAVEL LIMITED

Register to unlock more data on OkredoRegister

WESTBURY TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02770818

Incorporation date

03/12/1992

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon04/12/2014
Final Gazette dissolved following liquidation
dot icon04/09/2014
Return of final meeting in a members' voluntary winding up
dot icon17/08/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon26/08/2013
Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 2013-08-27
dot icon26/08/2013
Declaration of solvency
dot icon26/08/2013
Appointment of a voluntary liquidator
dot icon19/08/2013
Resolutions
dot icon28/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Thomas Stirnimann as a director on 2012-11-01
dot icon03/01/2013
Termination of appointment of Hans Ulrich Lerch as a director on 2012-11-01
dot icon20/06/2012
Accounts made up to 2011-10-31
dot icon19/06/2012
Resignation of an auditor
dot icon18/06/2012
Auditor's resignation
dot icon02/05/2012
Registered office address changed from 10-18 Putney Hill London SW15 6AX on 2012-05-03
dot icon01/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon03/07/2011
Accounts made up to 2010-10-31
dot icon15/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon15/06/2010
Appointment of Mr Andrew Stewart as a secretary
dot icon15/06/2010
Termination of appointment of Helen Brett as a secretary
dot icon04/05/2010
Accounts made up to 2009-10-31
dot icon12/04/2010
Appointment of Mr Hans Ulrich Lerch as a director
dot icon12/04/2010
Termination of appointment of Christof Zuber as a director
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/11/2009
Director's details changed for Christof Alexander Zuber on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Markus Glesti on 2009-11-10
dot icon09/11/2009
Secretary's details changed for Mrs Helen Margaret Brett on 2009-11-10
dot icon09/08/2009
Director appointed mr markus glesti
dot icon09/08/2009
Appointment terminated director philipp manser
dot icon22/03/2009
Accounts made up to 2008-10-31
dot icon15/01/2009
Return made up to 16/01/09; full list of members
dot icon15/01/2009
Secretary's change of particulars / helen brett / 16/01/2009
dot icon04/03/2008
Accounts made up to 2007-10-31
dot icon05/02/2008
Return made up to 16/01/08; full list of members
dot icon04/02/2008
Director resigned
dot icon04/06/2007
Accounts made up to 2006-10-31
dot icon26/04/2007
Director's particulars changed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon08/02/2007
Return made up to 16/01/07; full list of members
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
Secretary resigned
dot icon04/06/2006
Auditor's resignation
dot icon13/03/2006
Full accounts made up to 2005-10-31
dot icon06/03/2006
Return made up to 16/01/06; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-10-31
dot icon30/03/2005
Return made up to 16/01/05; full list of members
dot icon22/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-10-31
dot icon15/04/2004
Return made up to 16/01/04; full list of members
dot icon24/03/2003
Full accounts made up to 2002-10-31
dot icon24/03/2003
Return made up to 16/01/03; full list of members
dot icon10/03/2002
Full accounts made up to 2001-10-31
dot icon10/03/2002
Return made up to 16/01/02; full list of members
dot icon09/04/2001
Full accounts made up to 2000-10-31
dot icon09/04/2001
Return made up to 16/01/01; full list of members
dot icon08/03/2000
Full accounts made up to 1999-10-31
dot icon08/03/2000
Return made up to 16/01/00; full list of members
dot icon21/03/1999
Full accounts made up to 1998-10-31
dot icon21/03/1999
Return made up to 16/01/99; full list of members
dot icon25/02/1998
Full accounts made up to 1997-10-31
dot icon25/02/1998
Return made up to 16/01/98; no change of members
dot icon25/09/1997
Auditor's resignation
dot icon23/03/1997
Full accounts made up to 1996-10-31
dot icon23/03/1997
Return made up to 16/01/97; no change of members
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon14/10/1996
Registered office changed on 15/10/96 from: 56 - 58 high street london SW15 1SF
dot icon12/10/1996
Accounting reference date extended from 30/04/96 to 31/10/96
dot icon21/02/1996
Director resigned;new director appointed
dot icon21/02/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Full accounts made up to 1995-04-30
dot icon24/01/1996
Return made up to 16/01/96; full list of members
dot icon22/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/08/1995
Director resigned
dot icon20/07/1995
Registered office changed on 21/07/95 from: queen victoria house guildhall road hull HU1 1HH
dot icon30/04/1995
Director resigned
dot icon29/04/1995
New director appointed
dot icon29/04/1995
New director appointed
dot icon29/04/1995
New director appointed
dot icon09/04/1995
Resolutions
dot icon09/03/1995
New director appointed
dot icon28/02/1995
Return made up to 22/01/95; no change of members
dot icon23/11/1994
Return made up to 04/12/94; no change of members
dot icon26/10/1994
Full accounts made up to 1994-04-30
dot icon14/09/1994
Secretary's particulars changed;director's particulars changed
dot icon02/12/1993
Return made up to 04/12/93; full list of members
dot icon07/10/1993
Director resigned
dot icon31/05/1993
New director appointed
dot icon31/05/1993
New director appointed
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon24/05/1993
New director appointed
dot icon24/05/1993
£ nc 1000/30000 30/04/93
dot icon28/04/1993
Certificate of change of name
dot icon25/04/1993
Resolutions
dot icon24/02/1993
New director appointed
dot icon18/01/1993
Accounting reference date notified as 30/04
dot icon16/01/1993
Director resigned;new director appointed
dot icon16/01/1993
Director resigned;new director appointed
dot icon16/01/1993
Secretary resigned;new secretary appointed
dot icon16/01/1993
Registered office changed on 17/01/93 from: 2 baches street london N1 6UB
dot icon03/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1992 - 21/12/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/12/1992 - 21/12/1992
43699
Chase Gardener, Paul Simon
Director
21/12/1992 - 21/01/1996
43
Amstalden, Claus
Director
03/12/1996 - 27/10/2005
4
Stewart, Andrew
Secretary
08/06/2010 - Present
-

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 WESTBURY TRAVEL LIMITED

WESTBURY TRAVEL LIMITED is an(a) Dissolved company incorporated on 03/12/1992 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 WESTBURY TRAVEL LIMITED?

toggle

WESTBURY TRAVEL LIMITED is currently Dissolved. It was registered on 03/12/1992 and dissolved on 04/12/2014.

Where is WESTBURY TRAVEL LIMITED located?

toggle

WESTBURY TRAVEL LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does WESTBURY TRAVEL LIMITED do?

toggle

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

What is the latest filing for WESTBURY TRAVEL LIMITED?

toggle

The latest filing was on 04/12/2014: Final Gazette dissolved following liquidation.