About

Registered Number: 01185164
Date of Incorporation: 25/09/1974 (49 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 25 Vine Place, Sunderland, SR1 3NA,

 

Holiday Travel & Booking Agency Ltd was setup in 1974, it's status is listed as "Dissolved". The company has 8 directors listed as Fernandez Varona, Marta, Hays, Jonathan, Allerston, Audrey Hannah, Allerston, Derek, Allerston, Stephen Derek, Allerston, Steven Derek, Allerston, Timothy Gordon, Allerston, Timothy Gordon. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ VARONA, Marta 16 June 2017 - 1
HAYS, Jonathan 16 June 2017 - 1
ALLERSTON, Audrey Hannah N/A 16 June 2017 1
ALLERSTON, Derek N/A 22 February 1994 1
ALLERSTON, Stephen Derek N/A 16 June 2017 1
ALLERSTON, Steven Derek 16 June 2017 07 March 2018 1
ALLERSTON, Timothy Gordon 16 June 2017 07 March 2018 1
ALLERSTON, Timothy Gordon N/A 16 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 28 March 2017
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 24 April 2008
RESOLUTIONS - N/A 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
123 - Notice of increase in nominal capital 05 October 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 15 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
363s - Annual Return 10 May 1994
288 - N/A 08 May 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 16 May 1991
AA - Annual Accounts 28 April 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 13 July 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 June 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.