Company NameAdvantage 4 Travel Insurance Limited
Company StatusDissolved
Company Number05487059
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)
Previous NameGoaley Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Steven Michael Sequeira
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed19 December 2005(6 months after company formation)
Appointment Duration5 years, 11 months (closed 06 December 2011)
RoleInsurance Intermediary
Country of ResidenceAustralia
Correspondence Address1 Robert Road
Cherrybrook
New South Wales 2126
Australia
Director NameMr Shayne Robert Smyth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 December 2005(6 months after company formation)
Appointment Duration5 years, 11 months (closed 06 December 2011)
RoleInsurance Intermediary
Country of ResidenceAustralia
Correspondence Address1b Werabie Street
Woolwich
New South Wales 2110
2110
Secretary NameMr Steven Michael Sequeira
NationalityAustralian
StatusClosed
Appointed19 December 2005(6 months after company formation)
Appointment Duration5 years, 11 months (closed 06 December 2011)
RoleInsurance Intermediary
Country of ResidenceAustralia
Correspondence Address1 Robert Road
Cherrybrook
New South Wales 2126
2126
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 06 December 2011)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressBrooklands
Church Walk Marholm
Peterborough
Cambridgeshire
PE6 7HZ
Director NameMr William Callow Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2011)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressThe Russets
2b Cambusdoon Drive
Alloway
KA7 4PL
Scotland
Director NameMr Grant Robert Theobald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 06 December 2011)
RoleTravel Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Gilstead Hall
Coxtie Green Road
Brentwood
Essex
CM14 5RH
Director NameGeoffrey Blagg
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2006)
RoleTravel Agent
Correspondence AddressThe Chestnuts
Malting Row Honington
Bury St Edmunds
Suffolk
IP31 1RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLevel 3 31 Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

82 at 1Advantage Travel Centres
82.00%
Ordinary
18 at 1Cover-more Insurance Services LTD
18.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
18 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(6 pages)
25 June 2010Director's details changed for Mr Shayne Robert Smyth on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Steven Michael Sequeira on 1 October 2009 (1 page)
25 June 2010Director's details changed for Mr Steven Michael Sequeira on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Steven Michael Sequeira on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Steven Michael Sequeira on 1 October 2009 (1 page)
25 June 2010Registered office address changed from Level 2, 31 Springfield Rd Chelmsford Essex CM2 6JE on 25 June 2010 (1 page)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(6 pages)
25 June 2010Director's details changed for Mr Shayne Robert Smyth on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Steven Michael Sequeira on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Steven Michael Sequeira on 1 October 2009 (1 page)
25 June 2010Director's details changed for Mr Shayne Robert Smyth on 1 October 2009 (2 pages)
25 June 2010Registered office address changed from Level 2, 31 Springfield Rd Chelmsford Essex CM2 6JE on 25 June 2010 (1 page)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts made up to 30 September 2008 (2 pages)
22 July 2009Return made up to 21/06/09; full list of members (5 pages)
22 July 2009Return made up to 21/06/09; full list of members (5 pages)
29 July 2008Accounts made up to 30 September 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Return made up to 21/06/08; full list of members (5 pages)
21 July 2008Return made up to 21/06/08; full list of members (5 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Company name changed goaley LTD\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed goaley LTD\certificate issued on 15/08/06 (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Ad 01/06/06--------- £ si 99@1 (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Ad 01/06/06--------- £ si 99@1 (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
6 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
6 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 August 2005Registered office changed on 08/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)