London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 February 2016) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Bretton Peterborough Cambs PE3 8SB |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 August 1992) |
Role | Group Chief Executive Officer |
Correspondence Address | 23 Hofland Road London W14 0LN |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr John Stewart Donaldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westona House Rectory Lane Edith Weston Rutland LE15 8HE |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commonwealth House Chicago Avenue Manchester M90 3FL |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
44.7k at £1 | Jmch Services LTD 63.25% Ordinary |
---|---|
26k at £1 | Jmch Services LTD 36.75% Preference |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
12 June 2015 | Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
20 August 2013 | Resolutions
|
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
5 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
5 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
13 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
10 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
10 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
14 December 2010 | Termination of appointment of David Hallisey as a secretary (1 page) |
14 December 2010 | Appointment of Ms Shirley Bradley as a secretary (1 page) |
23 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
25 October 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
17 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
19 March 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
5 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
9 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
25 July 2003 | Return made up to 03/07/03; no change of members (4 pages) |
3 March 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
11 July 2002 | Return made up to 03/07/02; no change of members (4 pages) |
29 May 2002 | Location of debenture register (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members (5 pages) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
27 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
22 February 2001 | Location of register of members (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 03/07/00; no change of members (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
22 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 July 1997 | Return made up to 03/07/97; no change of members (5 pages) |
26 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 August 1994 | Accounts made up to 31 December 1993 (5 pages) |
5 July 1993 | Accounts made up to 31 December 1992 (4 pages) |
8 April 1987 | Accounts made up to 31 October 1986 (12 pages) |