ADVENTURE HOLIDAYS LIMITED

ADVENTURE HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADVENTURE HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01131569
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVENTURE HOLIDAYS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADVENTURE HOLIDAYS LIMITED located?

    Registered Office Address
    c/o RYECROFT GLENTON (JGW)
    32 Portland Terrace
    NE2 1QP Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVENTURE HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ADVENTURE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    17 pagesAA

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 30, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Jonathan Michael George Darrington as a director on Nov 20, 2015

    2 pagesAP01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 10
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 10
    SH01

    Director's details changed for Mrs Margaret Jane Mcfadyen on Mar 30, 2015

    2 pagesCH01

    Director's details changed for Mrs Gillian Mary Harrison on Mar 30, 2015

    2 pagesCH01

    Director's details changed for Mrs Jennifer Ann Chart on Mar 30, 2015

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 10
    SH01

    Termination of appointment of Paul Newton as a director

    1 pagesTM01

    Termination of appointment of Paul Newton as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    19 pagesAA

    Appointment of Mr John Geoffrey White as a secretary

    1 pagesAP03

    Registered office address changed from * 9 Chapel Close Newcastle upon Tyne NE3 5QS* on Aug 23, 2013

    1 pagesAD01

    Termination of appointment of Brian Hutchins as a director

    1 pagesTM01

    Termination of appointment of Brian Hutchins as a secretary

    1 pagesTM02

    Appointment of Mr Paul Raymond Newton as a director

    2 pagesAP01

    Who are the officers of ADVENTURE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, John Geoffrey
    c/o Ryecroft Glenton (Jgw)
    Portland Terrace
    NE2 1QP Newcastle Upon Tyne
    32
    England
    Secretary
    c/o Ryecroft Glenton (Jgw)
    Portland Terrace
    NE2 1QP Newcastle Upon Tyne
    32
    England
    180798030001
    CHART, Jennifer Ann
    Scott Street
    Hartford
    NE23 3AW Cramlington
    Lianachan
    United Kingdom
    Director
    Scott Street
    Hartford
    NE23 3AW Cramlington
    Lianachan
    United Kingdom
    EnglandBritish69439120003
    DARRINGTON, Jonathan Michael George
    Southgate Wood
    NE61 2EN Morpeth
    5
    United Kingdom
    Director
    Southgate Wood
    NE61 2EN Morpeth
    5
    United Kingdom
    United KingdomBritish207056210001
    GARNHAM, Graham
    Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    4
    Director
    Clifton Terrace
    NE12 9NP Newcastle Upon Tyne
    4
    EnglandBritish89743830002
    HARRISON, Gillian Mary
    Stable Close
    Longhirst
    NE61 3BE Morpeth
    6
    United Kingdom
    Director
    Stable Close
    Longhirst
    NE61 3BE Morpeth
    6
    United Kingdom
    EnglandBritish177058130002
    MCFADYEN, Margaret Jane
    Farndale Close
    NE21 6HH Blaydon-On-Tyne
    21
    United Kingdom
    Director
    Farndale Close
    NE21 6HH Blaydon-On-Tyne
    21
    United Kingdom
    EnglandBritish137757530002
    HUTCHINS, Brian Norman
    9 Chapel Close
    NE3 5QS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 Chapel Close
    NE3 5QS Newcastle Upon Tyne
    Tyne & Wear
    British7991300001
    CHICKEN-USHER, Cynthia
    26 Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    Director
    26 Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    EnglandBritish39095640003
    COLVIN, Thomas Henry
    10 Cypress Gardens
    Killingworth
    NE12 6SL Newcastle Upon Tyne
    Tyne And Wear
    Director
    10 Cypress Gardens
    Killingworth
    NE12 6SL Newcastle Upon Tyne
    Tyne And Wear
    British52538360001
    GIBSON, Peter Forster
    59 Grosvenor Avenue
    NE2 2NP Newcastle Upon Tyne
    Tyne & Wear
    Director
    59 Grosvenor Avenue
    NE2 2NP Newcastle Upon Tyne
    Tyne & Wear
    British7991310001
    HUTCHINS, Brian Norman
    9 Chapel Close
    NE3 5QS Newcastle Upon Tyne
    Tyne & Wear
    Director
    9 Chapel Close
    NE3 5QS Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish7991300001
    MAYHEW, David Francis, Reverend
    Mitford Vicarage
    Stable Green Mitford
    NE61 3PZ Morpeth
    Northumberland
    Director
    Mitford Vicarage
    Stable Green Mitford
    NE61 3PZ Morpeth
    Northumberland
    British7991320001
    NEWTON, Paul Raymond
    c/o Ryecroft Glenton (Jgw)
    Portland Terrace
    NE2 1QP Newcastle Upon Tyne
    32
    England
    Director
    c/o Ryecroft Glenton (Jgw)
    Portland Terrace
    NE2 1QP Newcastle Upon Tyne
    32
    England
    EnglandBritish177070950001
    SADLER, John Ernest
    12 Shannon Court
    Kingston Park
    NE3 2XF Newcastle Upon Tyne
    Director
    12 Shannon Court
    Kingston Park
    NE3 2XF Newcastle Upon Tyne
    British66147320001
    SINCLAIR, John Robert, Reverend
    The Vicarage
    Station Road Newburn
    NE15 8LQ Newcastle Upon Tyne
    Director
    The Vicarage
    Station Road Newburn
    NE15 8LQ Newcastle Upon Tyne
    EnglandBritish65047000002
    SPEARING, Mervin Thomas
    47 Polwarth Drive
    NE3 5NJ Newcastle Upon Tyne
    Tyne And Wear
    Director
    47 Polwarth Drive
    NE3 5NJ Newcastle Upon Tyne
    Tyne And Wear
    British52538380001

    What are the latest statements on persons with significant control for ADVENTURE HOLIDAYS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0