Company NameClose Number 1 Limited
Company StatusDissolved
Company Number00695530
CategoryPrivate Limited Company
Incorporation Date14 June 1961(62 years, 10 months ago)
Dissolution Date30 November 2016 (7 years, 4 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
Appointed31 December 2007(46 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(52 years after company formation)
Appointment Duration3 years, 5 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed28 February 2000(38 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 30 November 2016)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameWilliam McGrorty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1995)
RoleTour Operator
Correspondence AddressNewlands
Westage Lane
Great Budworth
Cheshire
CW9 6HJ
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 1996)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration10 years (resigned 25 July 2001)
RoleTour Operator
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Director NameDavid Collins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1995)
RoleInformation Technology Manager
Correspondence Address8 The Avenue
Ingol
Preston
Lancashire
PR2 7AX
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2000)
RoleChartered Accountant
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2000)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Secretary NameMr Harold Hugh Collinson
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameRichard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1995)
RoleMarketing Director
Correspondence Address10 Lovelstave
Norwich
Norfolk
NR1 1LW
Director NameAnita McErlean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1995)
RoleSales Director
Correspondence Address1 High Barn
Hind Heath Road Wheelock
Sandbach
Cheshire
Cw11
Director NamePaul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2000)
RoleProducts And Contracts Directo
Country of ResidenceUnited Kingdom
Correspondence AddressAlderne House
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr Christopher Alan Leigh Mottershead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(32 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2000)
RoleFinance Director
Correspondence AddressThe Fairways 12 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Secretary NameMr Andrew Victor Cooper
NationalityBritish
StatusResigned
Appointed01 October 1994(33 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6HT
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(34 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameAndrew John Clemence
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2000)
RoleTour Operator
Correspondence AddressVale Cottages,17 Bowker Street
Irwell Vale
Ramsbottom
Lancashire
BL0 0QQ
Director NameWilliam McGrorty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(36 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCradles Cottage Budworth Road
Aston By Budworth
Cheshire
CW9 6LT
Director NameJames Martin Conlon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1997(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillonan
Ballysimon
County Limerick
Irish
Director NameLesley Ingleson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 January 2002)
RoleCompany Director
Correspondence AddressHigh Barn House
Borough Bridge Road Bishop Monkton
Harrogate
HG3 3QN
Director NameTimothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(39 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2007)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
Altrincham
Cheshire
WA14 4DX
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameSteven Endacott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(41 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 September 2003)
RoleCompany Director
Correspondence Address19 Hamnet Close
Banktop Astley Bridge
Bolton
BL1 7RZ
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(41 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Secretary NameMrs Tamsin Jane Winspear
NationalityBritish
StatusResigned
Appointed16 May 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 December 2007)
RoleSecretary
Correspondence AddressBurras House
Burras Drive
Otley
West Yorkshire
LS21 3ER
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(42 years, 6 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 NamePhilip Poile
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(43 years, 3 months 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 NameJohn Milton Bloodworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2004(43 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleManaging Director Retail & Tou
Correspondence Address29 Thorn Road
Bramhall
Stockport
SK7 1HG
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(43 years, 3 months 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 NamePhillip John Aird Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2008)
RoleManaging Director Of Uk Charte
Correspondence AddressFlat 2-1 10 Woodlands Terrace
Glasgow
Lanarkshire
G3 6DD
Scotland
Director NameSteven Robert Barrass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleManaging Director Of Airtours
Correspondence Address11 The Woodlands
Brockhall Village
Blackshaw
Lancashire
BB6 8BH
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(46 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
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
Appointed04 April 2013(51 years, 10 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

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Return of final meeting in a members' voluntary winding up (11 pages)
21 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (11 pages)
10 July 2015Registered office address changed from , the Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015 (2 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Declaration of solvency (3 pages)
8 July 2015Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,500
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,500
(4 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,500
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,500
(4 pages)
15 July 2013Company name changed airtours holidays LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Termination of appointment of Amanda Porter as a director (1 page)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
4 April 2013Appointment of Nigel John Arthur as a director (2 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Philip Poile as a director (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mrs Amanda Cheryl Porter as a director (2 pages)
11 March 2011Termination of appointment of David Hallisey as a director (1 page)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 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)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (13 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
27 October 2009Director's details changed for Philip Poile on 27 October 2009 (2 pages)
25 June 2009Accounts made up to 30 September 2008 (15 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 October 2007 (8 pages)
16 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
16 May 2008Location of register of members (1 page)
8 May 2008Registered office changed on 08/05/2008 from, holiday house sandbrook park, sandbrook way, rochdale, lancashire, OL11 1SA (1 page)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
1 May 2008Appointment terminated director john bloodworth (1 page)
29 April 2008Director appointed mr david michael william hallisey (1 page)
29 April 2008Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page)
29 April 2008Appointment terminated director steven barrass (1 page)
29 April 2008Appointment terminated secretary tamsin winspear (1 page)
29 April 2008Appointment terminated director phillip aird mash (1 page)
29 April 2008Secretary appointed ms shirley bradley (1 page)
1 November 2007Director resigned (1 page)
30 October 2007Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (12 pages)
14 April 2007Return made up to 01/04/07; full list of members (7 pages)
20 July 2006Director resigned (1 page)
2 May 2006Return made up to 01/04/06; full list of members (8 pages)
28 April 2006Director's particulars changed (1 page)
12 April 2006New director appointed (3 pages)
7 April 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
24 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 April 2005Return made up to 01/04/05; full list of members (7 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
16 November 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
28 September 2004Secretary's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
27 September 2004New director appointed (3 pages)
5 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
13 July 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director's particulars changed (1 page)
13 May 2004Return made up to 01/04/04; full list of members (6 pages)
29 April 2004Director resigned (1 page)
1 April 2004Director's particulars changed (1 page)
23 January 2004New director appointed (4 pages)
13 December 2003Director resigned (1 page)
5 December 2003Director's particulars changed (1 page)
26 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
9 July 2003Return made up to 01/04/03; full list of members (18 pages)
9 July 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
10 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
24 January 2003New director appointed (4 pages)
8 December 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
9 August 2002Aud res sect 394 (3 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
4 July 2002Director's particulars changed (1 page)
16 May 2002New director appointed (3 pages)
9 May 2002Director resigned (1 page)
1 May 2002Director's particulars changed (1 page)
11 April 2002Director resigned (1 page)
9 April 2002Return made up to 01/04/02; full list of members (8 pages)
9 November 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
31 August 2001New director appointed (4 pages)
28 August 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
8 June 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
28 March 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2001Director's particulars changed (1 page)
10 November 2000Director resigned (1 page)
11 August 2000Director's particulars changed (1 page)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
12 April 2000Return made up to 01/04/00; full list of members (9 pages)
22 March 2000New director appointed (3 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
17 May 1999Return made up to 01/04/99; no change of members (26 pages)
29 January 1999New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
14 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
27 April 1998Accounts for a dormant company made up to 30 September 1997 (8 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
21 May 1997Accounts for a dormant company made up to 30 September 1996 (8 pages)
29 April 1997Return made up to 01/04/97; full list of members (21 pages)
27 February 1997Director's particulars changed (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princes road manchester M14 7QU (1 page)
15 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
15 October 1996Director's particulars changed (1 page)
20 September 1996Director resigned (1 page)
1 July 1996Auditor's resignation (2 pages)
24 May 1996New director appointed (3 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Return made up to 01/04/96; no change of members (21 pages)
23 April 1996Director's particulars changed (1 page)
23 January 1996Director's particulars changed (1 page)
5 January 1996Director resigned (1 page)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
28 July 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
28 July 1995New director appointed (2 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
7 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
7 April 1995Registered office changed on 07/04/95 from: wavell house holcombe road helmshore rossendale lancashire BB4 4NB (1 page)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
28 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1987Accounts made up to 30 September 1986 (5 pages)
13 March 1987Company name changed pendle travel services LIMITED\certificate issued on 13/03/87 (2 pages)
29 September 1986Company name changed airtours LIMITED\certificate issued on 29/09/86 (2 pages)
16 August 1985Company name changed\certificate issued on 16/08/85 (3 pages)
14 June 1961Certificate of incorporation (2 pages)