HOLIDAY HYPERMARKETS (2000) LIMITED

Tui Travel House Tui Travel House, G Way, Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.03933408
CategoryPrivate Limited Company
Incorporated24 Feb 2000
Age24 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution28 Apr 2015
Years9 years, 15 days

SUMMARY

HOLIDAY HYPERMARKETS (2000) LIMITED is an dissolved private limited company with number 03933408. It was incorporated 24 years, 2 months, 18 days ago, on 24 February 2000 and it was dissolved 9 years, 15 days ago, on 28 April 2015. The company address is Tui Travel House Tui Travel House, G Way, Crawley, RH10 9QL, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 28 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Feb 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Kathryn Louise Ward

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Mark Ellacott

Appointment date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-18

Officer name: Andrew Lloyd John

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH19

Date: 2013-08-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/07/13

Documents

View document PDF

Legacy

Date: 01 Aug 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 01 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Winston Longman

Termination date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Louise Ward

Appointment date: 2013-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-14

Officer name: Michelle Haddon

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Mrs Joyce Walter

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-30

Officer name: Paul Robert Tymms

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Haddon

Appointment date: 2012-03-27

Documents

View document PDF

Miscellaneous

Date: 08 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Aud section 519

Documents

View document PDF

Miscellaneous

Date: 21 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 01 Nov 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Tymms

Change date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joyce Walter

Change date: 2010-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-24

Officer name: Mrs Joyce Walter

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Mr. Andrew Lloyd John

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Lloyd John

Change date: 2010-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Winston Longman

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas winston longman

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek jones

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul robert tymms

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margaret swinson

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / derek jones / 02/05/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / derek jones / 12/05/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 19/11/07 from: first choice house london road, lowfield heath crawley west sussex RH10 9GX

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/09/07

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/10/03--------- £ si 14000000@1=14000000 £ ic 25500000/39500000

Documents

View document PDF

Resolution

Date: 18 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Capital

Type: 123

Description: £ nc 25500000/39500000 09/10/03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/10/00

Documents

View document PDF


Some Companies

DONEGALL QUAY LIMITED

VICTORIA HOUSE,BELFAST,BT1 4LS

Number:NI043501
Status:ACTIVE
Category:Private Limited Company

ELVIN LIMITED

33 TURKER LANE,NORTHALLERTON,DL6 1QL

Number:02154920
Status:ACTIVE
Category:Private Limited Company

GLOBAL LICENSING LIMITED

11 ST. GEORGES WAY,LEICESTER,LE1 1SH

Number:03254461
Status:ACTIVE
Category:Private Limited Company
Number:05999694
Status:ACTIVE
Category:Private Limited Company

PEWSEY VEHICLE MULTIWORKS LIMITED

SWAN WORKS,PEWSEY,SN9 5HH

Number:06877746
Status:ACTIVE
Category:Private Limited Company

THE GRAND CHARITY

60 GREAT QUEEN STREET,LONDON,WC2B 5AZ

Number:01487345
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source