Company NameClub Destination International Limited
DirectorsPauline Denise Brown and David Eric Lamberton
Company StatusDissolved
Company Number03386184
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauline Denise Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address3 Fisherfield Drive Gorse Covert
Warrington
WA3 6TX
Director NameDavid Eric Lamberton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleProject Manager
Correspondence Address3 Fisherfield Drive
Birchwood
Warrington
Cheshire
WA3 6TX
Secretary NamePauline Denise Brown
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address3 Fisherfield Drive Gorse Covert
Warrington
WA3 6TX

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£4,283
Cash£435
Current Liabilities£4,718

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 March 2002Dissolved (1 page)
10 December 2001Liquidators statement of receipts and payments (5 pages)
10 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
22 June 2000Registered office changed on 22/06/00 from: ground floor 47 church street great baddow chelmsford essex CM2 7JA (1 page)
20 June 2000Statement of affairs (6 pages)
20 June 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
9 August 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Registered office changed on 07/07/99 from: ground floor 47 church street great baddow chelmsford essex CM2 7JA (1 page)
18 June 1999Registered office changed on 18/06/99 from: c/o hever golf and country club hever road, hever edenbridge kent TN8 7NP (1 page)
15 June 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1998Return made up to 12/06/98; full list of members (6 pages)
11 May 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
12 June 1997Incorporation (38 pages)