Company NameTravel Clubs International Limited
Company StatusDissolved
Company Number01305261
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameSmith's World Wide Travel (Marple) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatherine Susan Snook
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(17 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Director NameColin George Snook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(21 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Secretary NameCatherine Susan Snook
NationalityBritish
StatusClosed
Appointed21 May 2003(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Director NameJoan Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1994)
RoleSecretary
Correspondence AddressWeston 4 Throstle Grove
Marple
Stockport
Cheshire
SK6 6DU
Director NameKenneth Smith
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1994)
RoleCoach Driver
Correspondence AddressWeston 4 Throstle Grove
Marple
Stockport
Cheshire
SK6 6DU
Secretary NameJoan Smith
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressWeston 4 Throstle Grove
Marple
Stockport
Cheshire
SK6 6DU
Director NameRoger Geoffrey Burrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(17 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 1995)
RoleChartered Accountant
Correspondence Address119 Parkanaur Avenue
Southend-On-Sea
Essex
SS1 3JD
Director NameErnest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(17 years, 5 months after company formation)
Appointment Duration10 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary NameErnest Terence Martin
NationalityBritish
StatusResigned
Appointed15 September 1994(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NameJean Foster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2005)
RoleTax Accountant
Correspondence Address234 Swallow Avenue
Sebring 33872 Florida
Usa
Foreign
Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleAccountant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed03 November 1995(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2003)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House, Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth£178,238
Cash£104,325
Current Liabilities£145,465

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
5 February 2008Return made up to 19/06/07; full list of members (2 pages)
12 July 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
18 August 2006Return made up to 19/06/06; full list of members (3 pages)
15 July 2005Return made up to 19/06/05; full list of members (3 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 19/06/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Return made up to 19/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 August 2002Secretary's particulars changed (1 page)
19 August 2002Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 August 2001Return made up to 19/06/01; full list of members (8 pages)
20 July 2000Director resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Director's particulars changed (2 pages)
16 February 2000Secretary's particulars changed (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
17 December 1999Particulars of mortgage/charge (3 pages)
28 September 1999Ad 20/06/99--------- £ si 87935@1=87935 £ ic 87935/175870 (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
22 July 1999Return made up to 19/06/99; full list of members (6 pages)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1998Particulars of mortgage/charge (4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1998Return made up to 19/06/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Return made up to 19/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 October 1996Return made up to 19/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
7 February 1996Ad 22/12/95--------- £ si 35435@1=35435 £ ic 52500/87935 (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 211 eastern esplanade thorpe bay southend 0N sea essex SS1 3AD (1 page)
24 July 1995Return made up to 19/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Ad 21/06/95--------- £ si 22500@1=22500 £ ic 30000/52500 (4 pages)
29 June 1995Director resigned (4 pages)
22 December 1994Company name changed smith's world wide travel (marpl e) LIMITED\certificate issued on 23/12/94 (2 pages)
28 March 1977Incorporation (15 pages)