Company NameClose Number 9 Limited
Company StatusDissolved
Company Number00440452
CategoryPrivate Limited Company
Incorporation Date9 August 1947(76 years, 9 months ago)
Dissolution Date6 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusClosed
Appointed11 February 2008(60 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little New Street
London
EC4A 3TR
Director NameMrs Rebecca Ann Symondson-Powell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(68 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed15 March 1999(51 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 06 January 2017)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Paul Edward Chestnutt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(44 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address97 Ruddlesway
Windsor
Berkshire
SL4 5SH
Director NameMr Peter Strauss
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(44 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameHugh Boyle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(44 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 1999)
RoleManaging Director
Correspondence Address16 Viewfield Road
London
SW18 1NA
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(44 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 1999)
RoleOverseas Director
Correspondence Address55 Kenilworth Square
Rathmines
Dublin 6
Eire
Director NameMr John Willem Foks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(44 years, 8 months after company formation)
Appointment Duration1 day (resigned 29 March 1992)
RoleCompany Director
Correspondence Address12 Leathwaite Road
London
SW11 1XQ
Secretary NameMr Paul Edward Chestnutt
NationalityBritish
StatusResigned
Appointed28 March 1992(44 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address97 Ruddlesway
Windsor
Berkshire
SL4 5SH
Director NameFiona Lee Boyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(46 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 1998)
RoleAdvertising
Correspondence AddressKinnell House
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameSteven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address15 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years, 4 months after company formation)
Appointment Duration6 years (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue
Maxwell Park Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameLars Thuesen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed29 July 1998(51 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
72 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NamePeter Francis Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(51 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Thatch 55 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameRobin Parry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(51 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address41 Belsize Avenue
West Ealing
London
W13 9TF
Director NameNicholas Grey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(51 years after company formation)
Appointment Duration5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address30
Coliston Road
London
SW18 4PQ
Director NameRichard Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(51 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address5-1 Carrick Quay
140 Clyde Street
Glasgow
G1 4LH
Scotland
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed29 July 1998(51 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 August 1998)
RoleCompany Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed26 August 1998(51 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameChristopher James Collins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(53 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressFlat 5/2
120 Carrick Quay
Glasgow
G4 1LH
Scotland
Director NameSteven John Pinch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(53 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2006)
RoleFinance Director
Correspondence Address4 Lockhart Drive
Mearnskirk
Glasgow
G77 5GR
Scotland
Director NameAnil Sri Pathmanathan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(53 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 August 2001)
RoleCompany Director
Correspondence AddressFlat 2/1 Waverley House
35 Nursery Street
Glasgow
G41 2PL
Scotland
Director NameAnil Sri Pathmanathan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(53 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 August 2001)
RoleCompany Director
Correspondence AddressFlat 2/1 Waverley House
35 Nursery Street
Glasgow
G41 2PL
Scotland
Director NameLiam Burke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(53 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address20 Maybole Crescent
Menton Mearns
Glasgow
G77 5SY
Scotland
Director NamePhillip John Aird Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(54 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressFlat 2-1 10 Woodlands Terrace
Glasgow
Lanarkshire
G3 6DD
Scotland
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(56 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 June 2004)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(57 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameJohn Milton Bloodworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2004(57 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address29 Thorn Road
Bramhall
Stockport
SK7 1HG
Director NamePhilip Poile
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(57 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2013)
RoleGroup Overseas Director
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Paul John Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(58 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address81 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(60 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(60 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(65 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2013(65 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB

Contact

Websitedirectholidays.co.uk

Location

Registered Address1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

33.7m at £1Thomas Cook Tour Operations LTD
100.00%
Ordinary
1 at £1Thomas Cook Group Management Services LTD
0.00%
Ordinary
4.2k at £0.01Thomas Cook Tour Operations LTD
0.00%
C Fixed Preference

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 April 1998Delivered on: 10 April 1998
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1998Delivered on: 2 April 1998
Satisfied on: 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 February 1988Delivered on: 24 February 1988
Satisfied on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1982Delivered on: 13 May 1982
Satisfied on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied
26 January 1981Delivered on: 5 February 1981
Satisfied on: 4 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the f/h & l/h property fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied
20 January 1981Delivered on: 5 February 1981
Satisfied on: 4 July 1987
Persons entitled: County Bank Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 83, whitechapel high street, london E1. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied

Filing History

6 January 2017Final Gazette dissolved following liquidation (1 page)
6 October 2016Return of final meeting in a members' voluntary winding up (9 pages)
13 September 2016Register(s) moved to registered inspection location The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB (1 page)
6 September 2016Register inspection address has been changed from The Thomas Cook Business Park the Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB (2 pages)
16 August 2016Register inspection address has been changed to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB (2 pages)
13 July 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to 1 Little New Street London EC4A 3TR on 13 July 2016 (2 pages)
8 July 2016Appointment of a voluntary liquidator (2 pages)
8 July 2016Declaration of solvency (3 pages)
8 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(2 pages)
14 June 2016Termination of appointment of Shirley Bradley as a director on 14 June 2016 (1 page)
14 June 2016Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (17 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 33,742,308.41
(5 pages)
11 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
11 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2015Full accounts made up to 30 September 2014 (18 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 33,742,308.41
(5 pages)
5 March 2015Satisfaction of charge 5 in full (2 pages)
5 March 2015Satisfaction of charge 4 in full (1 page)
5 March 2015Satisfaction of charge 3 in full (1 page)
5 March 2015Satisfaction of charge 6 in full (1 page)
19 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 33,742,308.41
(3 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
4 April 2014Accounts for a dormant company made up to 30 September 2013 (11 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 33,702,530.41
(5 pages)
18 July 2013Company name changed direct holidays PLC.\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
5 April 2013Appointment of Nigel John Arthur as a director (2 pages)
5 April 2013Termination of appointment of Julia Seary as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Philip Poile as a director (1 page)
8 February 2013Appointment of Mrs Julia Louise Seary as a director (2 pages)
2 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 March 2011Termination of appointment of David Hallisey as a director (1 page)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
9 September 2010Director's details changed for Philip Poile on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Philip Poile on 9 September 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
13 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
13 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
28 October 2009Director's details changed for Philip Poile on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
31 March 2009Return made up to 28/03/09; full list of members (5 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 28/03/08; full list of members (5 pages)
17 June 2008Registered office changed on 17/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
16 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
6 June 2008Director's change of particulars / thomas cook group management services LIMITED / 31/12/2007 (1 page)
19 May 2008Appointment terminated director liam burke (1 page)
16 May 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
26 February 2008Director appointed christopher james gadsby (3 pages)
26 February 2008Appointment terminated secretary gregory mcmahon (1 page)
26 February 2008Director appointed david michael william hallisey (3 pages)
26 February 2008Appointment terminated director john bloodworth (1 page)
26 February 2008Secretary appointed shirley bradley (2 pages)
20 November 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
28 April 2007Return made up to 28/03/07; full list of members (8 pages)
16 April 2007Director resigned (1 page)
3 March 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
20 July 2006Director resigned (1 page)
10 April 2006Return made up to 28/03/06; full list of members (9 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
9 February 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
24 November 2005Director's particulars changed (1 page)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Ad 01/11/05--------- £ si 20000000@1=20000000 £ ic 13706730/33706730 (2 pages)
16 November 2005Nc inc already adjusted 01/11/05 (2 pages)
17 October 2005Registered office changed on 17/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
1 June 2005Group of companies' accounts made up to 31 October 2004 (22 pages)
11 April 2005Return made up to 28/03/05; full list of members (9 pages)
9 April 2005Director's particulars changed (1 page)
16 November 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
4 October 2004Director resigned (1 page)
28 September 2004Director's particulars changed (1 page)
27 September 2004New director appointed (3 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 July 2004Director resigned (1 page)
21 April 2004Return made up to 28/03/04; full list of members (8 pages)
1 April 2004Director's particulars changed (1 page)
6 March 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
23 February 2004New director appointed (4 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
13 December 2003Director resigned (1 page)
30 September 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
5 April 2003Return made up to 28/03/03; full list of members (20 pages)
26 January 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
4 August 2002Auditors' res (2 pages)
6 July 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Return made up to 28/03/02; full list of members (16 pages)
8 April 2002New director appointed (1 page)
19 February 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
19 September 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
14 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 2001Full group accounts made up to 30 September 2000 (20 pages)
14 February 2001Director's particulars changed (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
12 April 2000Return made up to 28/03/00; change of members (8 pages)
8 February 2000Full group accounts made up to 30 September 1999 (23 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
13 July 1999Nc inc already adjusted 11/06/99 (2 pages)
13 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 1999Ad 11/06/99--------- £ si 13350000@1=13350000 £ ic 172530/13522530 (2 pages)
17 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(17 pages)
16 April 1999New director appointed (3 pages)
7 April 1999Full accounts made up to 30 September 1998 (23 pages)
7 April 1999Memorandum and Articles of Association (49 pages)
29 March 1999Memorandum and Articles of Association (11 pages)
25 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
8 December 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 September 1998£ nc 175624/250000 18/07/98 (1 page)
15 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
26 August 1998£ ic 167386/164250 14/08/98 £ sr 3136@1=3136 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Conve 14/08/98 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: oxford house 182 upper richmond road putney london sw 15 2SH (1 page)
26 August 1998Ad 24/07/98--------- £ si [email protected]=83 £ ic 167303/167386 (3 pages)
26 August 1998Ad 18/07/98--------- £ si [email protected]=42 £ ic 167261/167303 (4 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
9 July 1998Return made up to 28/03/98; full list of members (9 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
10 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
13 January 1998Full group accounts made up to 30 September 1997 (26 pages)
16 December 1997New director appointed (2 pages)
23 May 1997Return made up to 28/03/97; no change of members (6 pages)
13 January 1997Full group accounts made up to 30 September 1996 (24 pages)
31 July 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996New director appointed (2 pages)
13 February 1996Full group accounts made up to 30 September 1995 (23 pages)
24 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
24 October 1995£ nc 167261/175624 28/09/95 (1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
12 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1992Return made up to 28/03/92; full list of members (8 pages)
16 December 1991Company name changed instone travel PLC\certificate issued on 16/12/91 (2 pages)
17 May 1991New director appointed (2 pages)
10 April 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 February 1988Particulars of mortgage/charge (3 pages)
13 May 1982Particulars of mortgage/charge (3 pages)
8 August 1947Certificate of incorporation (1 page)