London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(28 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 1999(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 June 2016) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | John Nigel Goulding |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1996) |
Role | Travel Agent And Tour Operator |
Correspondence Address | 17 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Annabel Jean Goulding |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1992) |
Role | Travel Agent And Tour Operator |
Correspondence Address | 17 Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Annabel Jean Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 17 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Mark Dominique Vanmoerkerke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | Archimedesstraat 7 8400 Ostend Foreign |
Secretary Name | Mr Robert Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shay Lane Hale Barns Altrincham Cheshire WA15 8NZ |
Director Name | Sandra Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Pine Close 2 Warren Drive Halebarns Altrincham Cheshire WA15 0RP |
Director Name | Mr Robert Locke |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shay Lane Hale Barns Altrincham Cheshire WA15 8NZ |
Director Name | Steven Andrew Howard Kimber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2005) |
Role | Managing Director |
Correspondence Address | Well House Dean Row Road Wilmslow Cheshire SK9 2BU |
Secretary Name | John Richard Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2001) |
Role | Secretary |
Correspondence Address | 45 Grange Park Avenue Wimslow Cheshire SK9 4AL |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | John Richard Hayward |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 45 Grange Park Avenue Wimslow Cheshire SK9 4AL |
Director Name | Mr Miles Geoffrey Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2005) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | David Gaster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2005) |
Role | Commercial Director |
Correspondence Address | Camden House 218 Tonbridge Road Wateringbury Kent ME18 5NX |
Director Name | Mr Stephen Paul Heapy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2008) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Alpine House 179 St Helens Road Pennington Leigh WN7 3UA |
Director Name | Eamonn Ferrin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2007) |
Role | Managing Director Bct Travel G |
Correspondence Address | 41 Gainsborough Avenue Adel Leeds West Yorkshire LS16 7PQ |
Director Name | John Milton Bloodworth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Managing Director Retail & Tou |
Correspondence Address | 29 Thorn Road Bramhall Stockport SK7 1HG |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2013(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
12 June 2015 | Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 July 2013 | Company name changed cresta holidays (holdings) LIMITED\certificate issued on 16/07/13
|
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
5 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
5 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
3 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
3 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Resolutions
|
11 May 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
6 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Secretary appointed shirley bradley (1 page) |
6 June 2008 | Director appointed mr david michael william hallisey (1 page) |
6 June 2008 | Appointment terminated director stephen heapy (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from hoiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
3 June 2008 | Director's change of particulars / thomas cook group management services LIMITED / 02/06/2008 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 November 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: tabley court victoria street altrincham cheshire WA14 1EZ (1 page) |
6 June 2006 | Full accounts made up to 31 October 2005 (10 pages) |
10 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
24 November 2005 | Director's particulars changed (1 page) |
27 July 2005 | Full accounts made up to 31 October 2004 (9 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (5 pages) |
13 June 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
21 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (12 pages) |
10 October 2003 | Director's particulars changed (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members (12 pages) |
5 February 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 January 2003 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
4 August 2002 | Auditors' res (2 pages) |
16 June 2002 | Resolutions
|
27 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
8 February 2002 | New director appointed (2 pages) |
24 October 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
20 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members
|
19 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
16 April 1999 | New director appointed (3 pages) |
29 March 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Memorandum and Articles of Association (16 pages) |
3 March 1999 | Return made up to 31/01/99; no change of members
|
28 October 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
13 February 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 March 1997 | Return made up to 31/01/97; no change of members
|
13 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
30 October 1996 | Director's particulars changed (1 page) |
15 September 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 31/01/96; no change of members
|
30 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
18 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
25 July 1993 | Full accounts made up to 31 October 1992 (14 pages) |
29 April 1992 | Full group accounts made up to 30 November 1991 (19 pages) |