Company NameRetail Travel Limited
DirectorsStuart Robert Macgregor and Thomas Cook Group Management Services Limited
Company StatusLiquidation
Company Number00918380
CategoryPrivate Limited Company
Incorporation Date16 October 1967(56 years, 6 months ago)
Previous NamesThomas Cook Limited and Thomas Cook Retail Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusCurrent
Appointed18 January 1993(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Stuart Robert Macgregor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(51 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusCurrent
Appointed12 June 2008(40 years, 8 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr William Clive Adkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1993)
RoleRetail Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe House
Little Casterton
Stamford
Lincolnshire
PE9 4BE
Director NameGraham Bert Cooper
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1995)
RoleManaging Director Group Financial Services
Correspondence Address1 Beechwood Park
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1992)
RoleGroup Chief Executive Officer
Correspondence Address23 Hofland Road
London
W14 0LN
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed18 July 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(25 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(28 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1996)
RoleGroup Director Finance & Plann
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameMr John Stewart Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestona House Rectory Lane
Edith Weston
Rutland
LE15 8HE
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset Cottage
18 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameAndrew James Windsor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressEast Grange
552 Oundle Road, Orton Longueville
Peterborough
Cambridgeshire
PE2 7ED
Director NameManny Fontenla Novoa
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 2001(33 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address15 Coningsby Road
Peterborough
Cambs
PE3 8AB
Director NameIan Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(35 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommonwealth House
Chicago Avenue
Manchester
M90 3FL
Director NameMark James St John Nancarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(39 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressTetley House
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Director NameSimon Robinson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(39 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address18 Perkins Lane
Maxey
Peterborough
Cambridgeshire
PE6 9HJ
Director NameMelanie Whitehouse
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(39 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressHome Farm
Carlby
Stamford
Lincs
PE9 4LX
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(45 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 February 2013)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(45 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameDr Peter Fankhauser
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 February 2013(45 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2013)
RoleCEO
Country of ResidenceGermany
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ

Contact

Websitethomascook.com
Telephone01733 224808
Telephone regionPeterborough

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.000k at £1Thomas Cook Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,050,000
Current Liabilities£50,298,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2019 (4 years, 10 months ago)
Next Return Due23 June 2020 (overdue)

Filing History

1 November 2022Registered office address changed from 10 Fleet Place London EC4M 6FZ to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 November 2022 (2 pages)
4 January 2022Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 6FZ on 4 January 2022 (2 pages)
17 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 August 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 June 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 December 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 November 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 October 2019Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019 (2 pages)
7 October 2019Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019 (2 pages)
4 October 2019Order of court to wind up (7 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (13 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
13 March 2019Appointment of Mr Stuart Robert Macgregor as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Paul Andrew Hemingway as a director on 13 March 2019 (1 page)
12 June 2018Full accounts made up to 30 September 2017 (14 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 April 2017Full accounts made up to 30 September 2016 (17 pages)
21 April 2017Full accounts made up to 30 September 2016 (17 pages)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (18 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (18 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(4 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000,000
(4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000,000
(4 pages)
3 June 2014Appointment of Paul Andrew Hemingway as a director (2 pages)
3 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 June 2014Appointment of Paul Andrew Hemingway as a director (2 pages)
3 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
4 December 2013Termination of appointment of Peter Fankhauser as a director (1 page)
4 December 2013Termination of appointment of Peter Fankhauser as a director (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (11 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (11 pages)
21 February 2013Termination of appointment of Julia Seary as a director (1 page)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Termination of appointment of Julia Seary as a director (1 page)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
12 February 2013Appointment of David Michael Taylor as a director (2 pages)
12 February 2013Appointment of David Michael Taylor as a director (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
8 March 2011Appointment of Julia Louise Seary as a director (2 pages)
8 March 2011Appointment of Julia Louise Seary as a director (2 pages)
7 March 2011Termination of appointment of David Hallisey as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
7 March 2011Termination of appointment of David Hallisey as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 May 2010Full accounts made up to 30 September 2009 (23 pages)
11 May 2010Full accounts made up to 30 September 2009 (23 pages)
6 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
27 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (52 pages)
1 August 2009Full accounts made up to 30 September 2008 (52 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
17 June 2008Full accounts made up to 31 October 2007 (33 pages)
17 June 2008Full accounts made up to 31 October 2007 (33 pages)
12 June 2008Director appointed thomas cook group management services LIMITED (1 page)
12 June 2008Director appointed thomas cook group management services LIMITED (1 page)
6 June 2008Appointment terminated director manny novoa (1 page)
6 June 2008Appointment terminated director mark nancarrow (1 page)
6 June 2008Appointment terminated director melanie whitehouse (1 page)
6 June 2008Appointment terminated director mark nancarrow (1 page)
6 June 2008Appointment terminated director manny novoa (1 page)
6 June 2008Appointment terminated director melanie whitehouse (1 page)
6 June 2008Appointment terminated director simon robinson (1 page)
6 June 2008Appointment terminated director simon robinson (1 page)
7 November 2007Memorandum and Articles of Association (11 pages)
7 November 2007Memorandum and Articles of Association (11 pages)
1 November 2007Company name changed thomas cook retail LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed thomas cook retail LIMITED\certificate issued on 01/11/07 (2 pages)
20 August 2007Full accounts made up to 31 October 2006 (33 pages)
20 August 2007Full accounts made up to 31 October 2006 (33 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
20 July 2006Return made up to 18/07/06; full list of members (3 pages)
20 July 2006Return made up to 18/07/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 October 2005 (24 pages)
7 April 2006Full accounts made up to 31 October 2005 (24 pages)
21 July 2005Return made up to 18/07/05; full list of members (3 pages)
21 July 2005Return made up to 18/07/05; full list of members (3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
21 February 2005Full accounts made up to 31 October 2004 (21 pages)
21 February 2005Full accounts made up to 31 October 2004 (21 pages)
19 July 2004Return made up to 18/07/04; full list of members (3 pages)
19 July 2004Return made up to 18/07/04; full list of members (3 pages)
29 April 2004Full accounts made up to 31 October 2003 (22 pages)
29 April 2004Full accounts made up to 31 October 2003 (22 pages)
31 July 2003Return made up to 18/07/03; no change of members (5 pages)
31 July 2003Return made up to 18/07/03; no change of members (5 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
24 February 2003Full accounts made up to 31 October 2002 (21 pages)
24 February 2003Full accounts made up to 31 October 2002 (21 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
25 July 2002Return made up to 18/07/02; no change of members (5 pages)
25 July 2002Return made up to 18/07/02; no change of members (5 pages)
22 March 2002Full accounts made up to 31 October 2001 (19 pages)
22 March 2002Full accounts made up to 31 October 2001 (19 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
28 June 2001Full accounts made up to 31 December 2000 (20 pages)
28 June 2001Full accounts made up to 31 December 2000 (20 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
16 February 2001Location of register of members (1 page)
16 February 2001Location of register of members (1 page)
7 February 2001Registered office changed on 07/02/01 from: thorpe wood peterborough PE3 6SB (1 page)
7 February 2001Registered office changed on 07/02/01 from: thorpe wood peterborough PE3 6SB (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
27 July 2000Return made up to 18/07/00; full list of members (9 pages)
27 July 2000Return made up to 18/07/00; full list of members (9 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
23 November 1999Company name changed thomas cook LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed thomas cook LIMITED\certificate issued on 24/11/99 (2 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
27 July 1999Return made up to 18/07/99; no change of members (6 pages)
27 July 1999Return made up to 18/07/99; no change of members (6 pages)
5 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
31 July 1998Return made up to 18/07/98; full list of members (6 pages)
31 July 1998Return made up to 18/07/98; full list of members (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 July 1997Return made up to 18/07/97; no change of members (5 pages)
31 July 1997Return made up to 18/07/97; no change of members (5 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
30 August 1996Return made up to 18/07/96; no change of members (4 pages)
30 August 1996Return made up to 18/07/96; no change of members (4 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996New director appointed (1 page)
26 January 1996New director appointed (1 page)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 July 1995Return made up to 18/07/95; full list of members (28 pages)
31 July 1995Return made up to 18/07/95; full list of members (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
17 August 1993Return made up to 18/07/93; full list of members (6 pages)
17 August 1993Return made up to 18/07/93; full list of members (6 pages)
16 January 1986Memorandum and Articles of Association (15 pages)
16 January 1986Memorandum and Articles of Association (15 pages)
16 October 1967Incorporation (15 pages)
16 October 1967Incorporation (15 pages)