Company NameWilson Travel Ltd
Company StatusDissolved
Company Number08952598
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMs Donna Ann Gould
StatusClosed
Appointed01 May 2014(1 month, 1 week after company formation)
Appointment Duration3 years (closed 23 May 2017)
RoleCompany Director
Correspondence Address6 Hillcrest Avenue
Grays
Essex
RM20 3DA
Director NameMiss Donna Ann Gould
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(8 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2017)
RoleCompany Secetary
Country of ResidenceEngland
Correspondence Address215 Waterhouse Business Centre Cromar Way
Chelmsford
CM1 2QE
Director NameMr Peter Martin Alan Styles
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2014)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address20 Watkins Way
Shoeburyness
Essex
SS3 9NX
Director NameMr Andrew Michael Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 28 August 2016)
RolePcv Operator
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillcrest Avenue
Grays
Essex
RM20 3DA

Location

Registered Address215 Waterhouse Business Centre Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1000 at £1Donna Gould
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,515
Cash£15,846
Current Liabilities£80,998

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
24 February 2017Application to strike the company off the register (3 pages)
24 February 2017Application to strike the company off the register (3 pages)
1 September 2016Termination of appointment of Andrew Michael Wilson as a director on 28 August 2016 (1 page)
1 September 2016Termination of appointment of Andrew Michael Wilson as a director on 28 August 2016 (1 page)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 February 2016Appointment of Mr Andrew Michael Wilson as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Andrew Michael Wilson as a director on 24 February 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
12 March 2015Termination of appointment of Andrew Michael Wilson as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Andrew Michael Wilson as a director on 12 March 2015 (1 page)
16 December 2014Appointment of Ms Donna Ann Gould as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Ms Donna Ann Gould as a director on 15 December 2014 (2 pages)
20 November 2014Termination of appointment of Peter Martin Alan Styles as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Peter Martin Alan Styles as a director on 20 November 2014 (1 page)
18 May 2014Registered office address changed from 6 Hillcrest Avenue Grays, Essex RM20 3DA England on 18 May 2014 (1 page)
18 May 2014Registered office address changed from 6 Hillcrest Avenue Grays, Essex RM20 3DA England on 18 May 2014 (1 page)
3 May 2014Appointment of Ms Donna Ann Gould as a secretary (2 pages)
3 May 2014Appointment of Ms Donna Ann Gould as a secretary (2 pages)
3 May 2014Appointment of Mr Peter Martin Alan Styles as a director (2 pages)
3 May 2014Appointment of Mr Peter Martin Alan Styles as a director (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)