Company NameWright's Travel Service Limited
Company StatusDissolved
Company Number00444732
CategoryPrivate Limited Company
Incorporation Date5 November 1947(76 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr John Clough
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(43 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDukes Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Secretary NameMrs Jill Margaret Clough
NationalityBritish
StatusClosed
Appointed16 July 1991(43 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Main Road
Danbury
Essex
CM3 4DT
Director NameSylvia Eileen Haden
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(43 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleTravel Agent
Correspondence AddressBirchwood Whitehill Road
Kidderminster
Worcs
DY11 6JJ

Location

Registered AddressDukes
Main Road
Danbury
Essex
CM3 4DT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2002
Net Worth£163,777
Cash£169,531
Current Liabilities£5,845

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
17 June 2002Accounts for a small company made up to 30 April 2002 (5 pages)
11 June 2002Registered office changed on 11/06/02 from: 41 worcester road bromsgrove worcestershire B61 7DP (1 page)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
28 July 2001Return made up to 16/07/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 July 2000Return made up to 16/07/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 November 1999Registered office changed on 05/11/99 from: 2 carlton house oxford street kidderminster worcs DY10 1BB (2 pages)
3 August 1999Return made up to 16/07/99; full list of members (6 pages)
18 April 1999Director resigned (1 page)
12 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 July 1998Return made up to 16/07/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 October 1997 (8 pages)
25 July 1997Return made up to 16/07/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 October 1996 (9 pages)
21 April 1996Full accounts made up to 31 October 1995 (9 pages)
19 April 1995Full accounts made up to 31 October 1994 (9 pages)