SPECIALIST HOLIDAYS GROUP LIMITED
Overview
Company Name | SPECIALIST HOLIDAYS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03343095 |
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 SPECIALIST HOLIDAYS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPECIALIST HOLIDAYS GROUP LIMITED located?
Registered Office Address | Wigmore House Wigmore Lane LU2 9TN Luton Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST HOLIDAYS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED | Jul 15, 1997 | Jul 15, 1997 |
SELECTBOLD LIMITED | Apr 01, 1997 | Apr 01, 1997 |
What are the latest accounts for SPECIALIST HOLIDAYS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for SPECIALIST HOLIDAYS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Caroline Gardner as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Brann as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Walter as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Appointment of Sharon Louise Barter as a director on Sep 15, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Colin James Parselle as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Caroline Gardner as a director on Oct 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Colin James Parselle on Nov 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Colin James Parselle on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital on Sep 25, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of SPECIALIST HOLIDAYS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTER, Sharon Louise | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | English | Company Director | 171494170001 | ||||
BRANN, Stephen John | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 153081020001 | ||||
APPLETON, Andy | Secretary | Meadow View The Hydons GU8 4DD Hydestile Surrey | British | Director | 83096860001 | |||||
CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
APPLETON, Andy | Director | Meadow View The Hydons GU8 4DD Hydestile Surrey | United Kingdom | British | Director | 83096860001 | ||||
CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
DYER, Peter Raymond | Director | Sopers Barn Fernhurst GU27 3DY Haslemere Surrey | England | British | Director | 152093610001 | ||||
FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | Chief Accountant | 45423020003 | ||||
GARDNER, Caroline Jane | Director | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | England | British | Finance Director | 192396710001 | ||||
HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Accountant | 168129060001 | ||||
IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | Company Director | 52607000002 | ||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 69071800002 | ||||
MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | Company Director | 8847140001 | ||||
MILLER, Gordon Frederick | Director | Cosgrove Hall Stratford Road Cosgrove MK19 7JA Milton Keynes Northamptonshire | United Kingdom | British | Director | 55876380001 | ||||
PARSELLE, Colin James | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | England | British | Company Director | 131794730002 | ||||
PERRIN, Andrew | Director | Barnwood Hogwood Road RH14 0UG Ifold West Sussex | United Kingdom | British | Tour Operator | 152087300001 | ||||
ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | Accountant | 142613190001 | ||||
RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SMITH, Ian | Director | Beverley House 17 Beverley Road CV32 6PH Leamington Spa Warwickshire | United Kingdom | British | Company Director | 5734800003 | ||||
TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Company Director | 121957630001 | |||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
WELTON, Stephen Frank | Director | Inchreed Hadlow Down TN6 3SA Rotherfield East Sussex | British | Venture Capitalist | 87898500001 | |||||
WIGHT, Wayne Allen | Director | 217 W Seldon Ln 85021 Phoenix Arizona Usa | Usa | Company Director | 55382570001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPECIALIST HOLIDAYS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomson Travel Group (Holdings) Limited | Apr 06, 2016 | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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