STS HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTS HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03436825
    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 STS HOLIDAYS LIMITED?

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

    Where is STS HOLIDAYS LIMITED located?

    Registered Office Address
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of STS HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAN DIRECT LIMITEDSep 19, 1997Sep 19, 1997

    What are the latest accounts for STS HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for STS HOLIDAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STS 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

    Termination of appointment of Nigel John Wright as a director on Sep 13, 2013

    1 pagesTM01

    Current accounting period extended from Jul 31, 2013 to Oct 31, 2013

    1 pagesAA01

    Annual return made up to Sep 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 2,000
    SH01

    Accounts made up to Jul 31, 2012

    6 pagesAA

    Termination of appointment of Paul Daniel Gilbert as a director on Oct 04, 2012

    1 pagesTM01

    Annual return made up to Sep 19, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr John Bentley as a director on Feb 14, 2012

    2 pagesAP01

    Accounts made up to Jul 31, 2011

    6 pagesAA

    Director's details changed for Mr Nigel John Wright on Nov 30, 2011

    2 pagesCH01

    Termination of appointment of Peter Damian Carey as a director on Jan 25, 2012

    1 pagesTM01

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Nigel John Wright as a director

    2 pagesAP01

    Appointment of Mr Peter Carey as a director

    2 pagesAP01

    Termination of appointment of Jonathan Barber as a director

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2009

    6 pagesAA

    Annual return made up to Sep 19, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Helen Moore as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of STS HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, John Douglas
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish171301020001
    BOWDEN, Marie Theresa
    Blackdog Hillhouse
    Lewes Road Westmeston
    BN6 8RH Ditchling
    West Sussex
    Secretary
    Blackdog Hillhouse
    Lewes Road Westmeston
    BN6 8RH Ditchling
    West Sussex
    British60701640001
    SPOONER, Stephen John
    Willowdene
    Willow Green
    RH5 4JB Dorking
    Surrey
    Secretary
    Willowdene
    Willow Green
    RH5 4JB Dorking
    Surrey
    British72710410001
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Secretary
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    British69924310005
    STRUBE, Rita Ethel
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    Secretary
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    British51511050001
    WILLIAMSON, Glenn David
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    Secretary
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    British135187280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Jonathan
    Pedders Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    Director
    Pedders Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    EnglandBritish141157720001
    BOWDEN, John
    Blackdog Hill House
    Lewes Road Westmeston Ditchling
    BN6 8RH Brighton
    East Sussex
    Director
    Blackdog Hill House
    Lewes Road Westmeston Ditchling
    BN6 8RH Brighton
    East Sussex
    United KingdomBritish32843470001
    CAREY, Peter Damian
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    Director
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    EnglandBritish151427560001
    FRANCIS, Keith
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    Director
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    British132531470001
    GILBERT, Paul Daniel
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    Director
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    United KingdomIrish106001020001
    KING, Natalie
    Woodknoll 3 Lucas Grange
    RH16 1JS Haywards Heath
    West Sussex
    Director
    Woodknoll 3 Lucas Grange
    RH16 1JS Haywards Heath
    West Sussex
    British66738550001
    MOORE, Helen Mary
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    Director
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    EnglandBritish133760280001
    SLEET, Harry Anthony
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    Director
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    EnglandBritish80644010002
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Director
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    United KingdomBritish69924310005
    STRUBE, Conrad Reginald Percival
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    Director
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    British31659960001
    WILLIAMSON, Terry Brian
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    Director
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    British118087210001
    WRIGHT, Nigel John
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish93446220002

    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