BRIT TOUR OPERATOR & TRAVELS LTD
Overview
| Company Name | BRIT TOUR OPERATOR & TRAVELS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02773476 |
| 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 BRIT TOUR OPERATOR & TRAVELS LTD?
- Travel agency activities (79110) / Administrative and support service activities
- Tour operator activities (79120) / Administrative and support service activities
Where is BRIT TOUR OPERATOR & TRAVELS LTD located?
| Registered Office Address | Redlands St Marys Road KT4 7JL Worcester Park Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIT TOUR OPERATOR & TRAVELS LTD?
| Company Name | From | Until |
|---|---|---|
| MANAGEMENT ACCOUNTANTS IN PRACTICE LIMITED | Dec 14, 1992 | Dec 14, 1992 |
What are the latest accounts for BRIT TOUR OPERATOR & TRAVELS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRIT TOUR OPERATOR & TRAVELS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 12, 2024 |
What are the latest filings for BRIT TOUR OPERATOR & TRAVELS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed management accountants in practice LIMITED\certificate issued on 08/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Margaret Ruth May as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BRIT TOUR OPERATOR & TRAVELS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Geoffrey Paul | Secretary | Redlands St Marys Road KT4 7JL Worcester Park Surrey | British | 45073230001 | ||||||
| MATTHEWS, Geoffrey Paul | Director | Redlands St Marys Road KT4 7JL Worcester Park Surrey | England | British | 45073230001 | |||||
| ADCOCK, Stephen John | Secretary | 21 The Grove RH16 3SJ Haywards Heath West Sussex | British | 39255510001 | ||||||
| CLARKE, David Charles | Secretary | Corner House The Square Dennington IP13 8AA Woodbridge Suffolk | British | 91113560001 | ||||||
| CROWLEY, Paul Frankland Crafton | Secretary | 7 Kendra Hall Road CR2 6DT South Croydon Surrey | British | 18978790001 | ||||||
| GAMBLE, Richard John | Secretary | 12 Clays Close RH19 4DJ East Grinstead West Sussex | British | 19067450001 | ||||||
| GAMBLE, Richard John | Secretary | 12 Clays Close RH19 4DJ East Grinstead West Sussex | British | 19067450001 | ||||||
| ADCOCK, Stephen John | Director | 21 The Grove RH16 3SJ Haywards Heath West Sussex | British | 39255510001 | ||||||
| BUGLER, John Graham | Director | Cherry Tree Cottage Top O'Th'Hill Haugh Milnrow OL16 3SZ Rochdale Lancashire | British | 47629810001 | ||||||
| CALLANAN, Michael John | Director | 11 Applecross Close CV4 8JW Coventry West Midlands | England | British | 23735120001 | |||||
| CLARKE, David Charles | Director | Corner House The Square Dennington IP13 8AA Woodbridge Suffolk | British | 91113560001 | ||||||
| CRICHTON, Geoffrey James | Director | 68 Woodhey Road Ramsbottom BL0 9RB Bury Lancashire | United Kingdom | British | 47629540001 | |||||
| CROWLEY, Paul Frankland Crafton | Director | 7 Kendra Hall Road CR2 6DT South Croydon Surrey | British | 18978790001 | ||||||
| CROWLEY, Paul Frankland Crafton | Director | 7 Kendra Hall Road CR2 6DT South Croydon Surrey | British | 18978790001 | ||||||
| DOWDESWELL, Arthur George, Director | Director | 94 Forresters Drive AL7 2JQ Welwyn Garden City Hertfordshire | England | British | 11723410001 | |||||
| EUSTANCE, Eric Norman Charles | Director | 38 Curtis Road GU34 2SD Alton Hampshire | British | 34472030001 | ||||||
| GAMBLE, Richard John | Director | 12 Clays Close RH19 4DJ East Grinstead West Sussex | British | 19067450001 | ||||||
| GAMBLE, Richard John | Director | 12 Clays Close RH19 4DJ East Grinstead West Sussex | British | 19067450001 | ||||||
| GREENWOOD, Michael Philip | Director | 25 Cromwell Avenue BR2 9AG Bromley Kent | England | British | 24402180001 | |||||
| JOHNSON, David James | Director | 100 Starbold Crescent Knowle B93 9LA Solihull West Midlands | British | 25593900001 | ||||||
| MAY, Margaret Ruth | Director | High View Micklea Lane, Longsdon ST9 9QA Stoke On Trent | England | British | 31701290003 | |||||
| MAY, Margaret Ruth | Director | Silver Birches Park Road RH18 9BX Forest Row E Sussex | British | 31701290001 | ||||||
| MCGUINN, Cyril | Director | 36 Springhill Road Goring RG8 0DD Reading Berkshire | British | 62449770001 |
Who are the persons with significant control of BRIT TOUR OPERATOR & TRAVELS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geoffrey Paul Matthews | Apr 06, 2016 | Redlands St Marys Road KT4 7JL Worcester Park Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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