About

Registered Number: 03121123
Date of Incorporation: 02/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL

 

Based in Fleming Way Crawley, West Sussex, Specialist Holidays Contracting Ltd was founded on 02 November 1995, it has a status of "Dissolved". There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHAM, Clive Vivian 23 November 1995 08 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 26 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 May 2016
RESOLUTIONS - N/A 05 May 2016
SH19 - Statement of capital 05 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2016
CAP-SS - N/A 05 May 2016
TM02 - Termination of appointment of secretary 12 January 2016
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
AUD - Auditor's letter of resignation 10 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AR01 - Annual Return 25 May 2010
AUD - Auditor's letter of resignation 17 November 2009
AUD - Auditor's letter of resignation 03 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 10 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 31 July 2006
353 - Register of members 31 July 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 27 October 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363a - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 06 August 2003
AUD - Auditor's letter of resignation 28 March 2003
287 - Change in situation or address of Registered Office 31 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 02 November 2002
363a - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363a - Annual Return 14 November 2001
353 - Register of members 14 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
CERTNM - Change of name certificate 19 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
AA - Annual Accounts 15 September 2000
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
225 - Change of Accounting Reference Date 08 April 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
363s - Annual Return 02 December 1998
AUD - Auditor's letter of resignation 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 27 August 1998
MEM/ARTS - N/A 23 February 1998
MEM/ARTS - N/A 23 February 1998
363s - Annual Return 19 February 1998
CERTNM - Change of name certificate 05 February 1998
225 - Change of Accounting Reference Date 09 December 1997
CERTNM - Change of name certificate 03 December 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
MEM/ARTS - N/A 23 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1996
123 - Notice of increase in nominal capital 04 January 1996
CERTNM - Change of name certificate 03 January 1996
RESOLUTIONS - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
287 - Change in situation or address of Registered Office 28 November 1995
MEM/ARTS - N/A 28 November 1995
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.