Company NameBuffalo Travel Limited
Company StatusDissolved
Company Number01714407
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameTimothy Rupert Cecil
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address27 Kings Road
Flitwick
Bedford
Bedfordshire
MK45 1ED
Director NameUrsula Margaret Cecil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Rue Lord Kitchener
Dinan
F22100
France
Secretary NameTimothy Rupert Cecil
NationalityBritish
StatusClosed
Appointed10 October 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address27 Kings Road
Flitwick
Bedford
Bedfordshire
MK45 1ED

Location

Registered AddressBarrons Chartered Accountants
Monometer House, Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£111
Current Liabilities£200

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
6 March 2003Return made up to 10/10/02; full list of members (7 pages)
5 March 2003Withdrawal of application for striking off (1 page)
11 February 2003Application for striking-off (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: enterprise way flitwick bedford MK45 5BW (1 page)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
13 November 2000Return made up to 10/10/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
28 October 1998Return made up to 10/10/98; full list of members (6 pages)
28 October 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
3 March 1998Amended accounts made up to 28 February 1997 (3 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
29 December 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 29/12/97
(4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
23 December 1996Return made up to 10/10/96; no change of members (4 pages)
19 December 1995Return made up to 10/10/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)