Company NameDirect Tours & Travel Limited
Company StatusDissolved
Company Number03393582
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameBoomcase Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSylvia Everett
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks after company formation)
Appointment Duration10 years (closed 10 July 2007)
RoleCompany Director
Correspondence Address10 Downham Road
Wickford
Essex
SS11 7LY
Secretary NameSusan Hughes
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks after company formation)
Appointment Duration10 years (closed 10 July 2007)
RoleCompany Director
Correspondence Address125 Haslemere Road
Wickford
Essex
SS11 7LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£87,945
Cash£11,110
Current Liabilities£289,165

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
12 September 2006Return made up to 27/06/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 27/06/04; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 June 2003Return made up to 27/06/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 February 2002Registered office changed on 20/02/02 from: 151 high street billericay essex CM12 9AB (1 page)
25 January 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
6 July 2001Return made up to 27/06/01; full list of members (6 pages)
10 July 2000Return made up to 27/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Return made up to 27/06/99; full list of members (6 pages)
17 March 1999Accounts made up to 30 June 1998 (10 pages)
5 October 1998Return made up to 27/06/98; full list of members (8 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Company name changed boomcase LIMITED\certificate issued on 18/07/97 (2 pages)
27 June 1997Incorporation (9 pages)