Company NameHolidays Galore Limited
Company StatusDissolved
Company Number05490106
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameLinda Liddy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2006)
RoleTravel Agent
Correspondence Address40 Albert Road
Ashingdon
Essex
SS4 3EZ
Director NameAnne Michelle Osborne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2006)
RoleTravel Agent
Correspondence Address10 Arnolds Way
Ashingdon
Essex
SS4 3HW
Secretary NameLinda Liddy
NationalityBritish
StatusResigned
Appointed29 June 2005(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2006)
RoleTravel Agent
Correspondence Address40 Albert Road
Ashingdon
Essex
SS4 3EZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
1 December 2006Director resigned (1 page)
8 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
8 July 2005Ad 29/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Incorporation (16 pages)
24 June 2005Director resigned (1 page)