Company NameThomas Cook Travellers Cheques Limited
Company StatusDissolved
Company Number00198599
CategoryPrivate Limited Company
Incorporation Date12 June 1924(99 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusClosed
Appointed09 May 2002(77 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Cheverton Road
London
N19 3BA
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(82 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2008)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(82 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2008)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9a Dallington Street
London
EC1V 0BQ
Director NameMr Mark McCafferty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 2 months after company formation)
Appointment Duration2 days (resigned 05 August 1991)
RoleDirector North America
Correspondence Address111 Avenue Road
Toronto
Ontario
Foreign
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1993)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleGroup Chief Executive Officer
Correspondence Address23 Hofland Road
London
W14 0LN
Secretary NameMs Shirley Bradley
NationalityBritish
StatusResigned
Appointed03 August 1991(67 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cookson Close
Grange Walk Yaxley
Peterborough
Cambridgeshire
PE7 3WN
Director NameGraham Bert Cooper
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(67 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 December 1995)
RoleManaging Director Group Financ
Correspondence Address1 Beechwood Park
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1995)
RoleChief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(69 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleGroup Director Finance Plannin
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameGraham Howard Rider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(70 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressFlat 1
80 Queens Gate
London
Sw7
Director NameMr Neil James Pirie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(71 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Carradale
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5XQ
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(72 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameChristopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(77 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Rectory Lane
Fowlmere
Royston
Hertfordshire
SG8 7SR
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(77 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameMelanie Whitehouse
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(77 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 May 2004)
RoleGroup Director
Correspondence AddressHome Farm
Carlby
Stamford
Lincs
PE9 4LX
Director NameMr Richard Anthony Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(80 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 High Street
Carlby
Stamford
PE9 4LX
Director NameMr Neil Andrew Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(80 years after company formation)
Appointment Duration1 year (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(80 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(80 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
9 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page)
29 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2007Appointment of a voluntary liquidator (1 page)
29 December 2007Declaration of solvency (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 65 kingsway london WC2B 6TD (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Secretary's particulars changed (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 03/08/05; full list of members (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Declaration of assistance for shares acquisition (15 pages)
12 August 2005Particulars of mortgage/charge (14 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 July 2005Director resigned (1 page)
17 March 2005Director's particulars changed (1 page)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 September 2004Return made up to 03/08/04; full list of members (5 pages)
16 August 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
28 August 2003Return made up to 03/08/03; full list of members (7 pages)
11 August 2003Director's particulars changed (1 page)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (9 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
18 April 2001New director appointed (6 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 October 1999Director resigned (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Return made up to 03/08/99; no change of members (7 pages)
11 August 1999Director's particulars changed (1 page)
12 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page)
12 August 1998Return made up to 03/08/98; full list of members (7 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1997Return made up to 03/08/97; no change of members (6 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 December 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
23 August 1996Return made up to 03/08/96; no change of members (5 pages)
15 August 1996Director resigned (1 page)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Return made up to 03/08/95; full list of members (12 pages)
17 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
1 October 1980Company name changed\certificate issued on 01/10/80 (2 pages)
12 June 1924Certificate of incorporation (1 page)