SOMETHING SPECIAL HOLIDAYS LIMITED
Overview
| Company Name | SOMETHING SPECIAL HOLIDAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01482495 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOMETHING SPECIAL HOLIDAYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOMETHING SPECIAL HOLIDAYS LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOMETHING SPECIAL HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for SOMETHING SPECIAL HOLIDAYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOMETHING SPECIAL HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 06, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Director's details changed for Robert Coldrake on Oct 29, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Coldrake as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Tymms as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of SOMETHING SPECIAL HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| COLDRAKE, Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 171142690002 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| BEAN, Norma Elizabeth | Secretary | 15 Chestnuts SG14 Hertford Hertfordshire | British | 20440990001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| GOSTLING, Bryan Richard | Secretary | 36 Waterloo Road Kelbrook BB18 6TZ Barnoldswick Lancashire | British | 56787720001 | ||||||
| MCGOOKIN, Ann Elizabeth | Secretary | 9 Stamford Drive Whittle Le Woods PR6 7HP Chorley Lancashire | British | 67893790001 | ||||||
| PARRY, John Martin | Secretary | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | British | 91431530001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| BEAN, Christopher Robin | Director | 15 Chestnuts SG14 Hertford Hertfordshire | British | 20441010001 | ||||||
| BEAN, Norma Elizabeth | Director | 15 Chestnuts SG14 Hertford Hertfordshire | British | 20440990001 | ||||||
| CHAPPELOW, Peter Raymond | Director | Settlebeck 109 Curly Hill LS29 0DT Ilkley West Yorkshire | England | British | 71153170002 | |||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| DESOER, Ian Leslie | Director | 34 River Bank Winchmore Hill N21 2AB London | British | 20441000001 | ||||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| HAMPSON, Kim | Director | 1 Whitman Close Barnack PE9 3EL Stamford Lincolnshire | British | 64038080001 | ||||||
| IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | 52607000002 | |||||
| LAWRENCE, Mark | Director | Belvoir Cottage The Avenue CB3 8AD Madingley Cambridgeshire | British | 67665600002 | ||||||
| MAIN, James | Director | Beechwood 5 Doggett Lane Fulbourn CB1 5BT Cambridge Cambridgeshire | United Kingdom | English | 39215540001 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| OLDLAND, David William | Director | 5 Badgers CM23 4ES Bishops Stortford Hertfordshire | British | 18387590001 | ||||||
| PARRY, John Martin | Director | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | United Kingdom | British | 91431530001 | |||||
| ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | 142613190001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 |
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