Company NameClose Number 8 Limited
Company StatusDissolved
Company Number01858512
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 months ago)
Dissolution Date23 June 2016 (7 years, 10 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
Appointed06 June 2008(23 years, 7 months after company formation)
Appointment Duration8 years (closed 23 June 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(28 years, 8 months after company formation)
Appointment Duration3 years (closed 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed15 March 1999(14 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 23 June 2016)
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameJohn Nigel Goulding
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1996)
RoleTravel Agent And Tour Operator
Correspondence Address17 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameAnnabel Jean Goulding
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1992)
RoleTravel Agent And Tour Operator
Correspondence Address17 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameAnnabel Jean Goulding
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1992)
RoleCompany Director
Correspondence Address17 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMark Dominique Vanmoerkerke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed10 March 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressArchimedesstraat 7
8400 Ostend
Foreign
Secretary NameMr Robert Locke
NationalityBritish
StatusResigned
Appointed10 March 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shay Lane
Hale Barns
Altrincham
Cheshire
WA15 8NZ
Director NameSandra Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressPine Close 2 Warren Drive
Halebarns
Altrincham
Cheshire
WA15 0RP
Director NameMr Robert Locke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shay Lane
Hale Barns
Altrincham
Cheshire
WA15 8NZ
Director NameSteven Andrew Howard Kimber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2005)
RoleManaging Director
Correspondence AddressWell House
Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Secretary NameJohn Richard Hayward
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2001)
RoleSecretary
Correspondence Address45 Grange Park Avenue
Wimslow
Cheshire
SK9 4AL
Director NameLars Thuesen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed28 January 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
72 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameJohn Richard Hayward
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address45 Grange Park Avenue
Wimslow
Cheshire
SK9 4AL
Director NameMr Miles Geoffrey Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2005)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameDavid Gaster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2005)
RoleCommercial Director
Correspondence AddressCamden House
218 Tonbridge Road
Wateringbury
Kent
ME18 5NX
Director NameMr Stephen Paul Heapy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2008)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressAlpine House
179 St Helens Road
Pennington
Leigh
WN7 3UA
Director NameEamonn Ferrin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2007)
RoleManaging Director Bct Travel G
Correspondence Address41 Gainsborough Avenue
Adel
Leeds
West Yorkshire
LS16 7PQ
Director NameJohn Milton Bloodworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleManaging Director Retail & Tou
Correspondence Address29 Thorn Road
Bramhall
Stockport
SK7 1HG
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2011)
RoleSolicitor
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
Appointed01 March 2011(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (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(28 years, 5 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, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Return of final meeting in a members' voluntary winding up (14 pages)
17 June 2015Declaration of solvency (3 pages)
12 June 2015Register 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 2015Appointment of a voluntary liquidator (2 pages)
2 June 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 2 June 2015 (2 pages)
2 June 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 2 June 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 201,000
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 201,000
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 201,000
(3 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 (11 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,000
(4 pages)
16 July 2013Company name changed cresta holidays (holdings) LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • 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)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
3 March 2011Termination of appointment of David Hallisey as a director (1 page)
3 March 2011Appointment of Julia Louise Seary as a director (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 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)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
6 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Secretary appointed shirley bradley (1 page)
6 June 2008Director appointed mr david michael william hallisey (1 page)
6 June 2008Appointment terminated director stephen heapy (1 page)
6 June 2008Registered office changed on 06/06/2008 from hoiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
3 June 2008Director's change of particulars / thomas cook group management services LIMITED / 02/06/2008 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 November 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
12 December 2006Registered office changed on 12/12/06 from: tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
6 June 2006Full accounts made up to 31 October 2005 (10 pages)
10 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 31/01/06; full list of members (5 pages)
24 November 2005Director's particulars changed (1 page)
27 July 2005Full accounts made up to 31 October 2004 (9 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (5 pages)
13 June 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Return made up to 31/01/05; full list of members (6 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
21 April 2004Full accounts made up to 30 September 2003 (9 pages)
19 February 2004Return made up to 31/01/04; full list of members (12 pages)
10 October 2003Director's particulars changed (1 page)
9 February 2003Return made up to 31/01/03; full list of members (12 pages)
5 February 2003Director resigned (1 page)
30 January 2003Full accounts made up to 30 September 2002 (11 pages)
9 January 2003Director resigned (1 page)
17 August 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2002Full accounts made up to 30 September 2001 (11 pages)
8 February 2002Return made up to 31/01/02; full list of members (8 pages)
8 February 2002New director appointed (2 pages)
24 October 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
16 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
20 April 2001Full accounts made up to 30 September 2000 (12 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1999New director appointed (3 pages)
29 March 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
29 March 1999Memorandum and Articles of Association (11 pages)
29 March 1999Full accounts made up to 30 September 1998 (12 pages)
25 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/03/99
(3 pages)
25 March 1999Memorandum and Articles of Association (16 pages)
3 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
21 April 1998New director appointed (3 pages)
21 April 1998Return made up to 31/01/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
13 February 1998Full accounts made up to 31 October 1997 (10 pages)
11 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Full accounts made up to 31 October 1996 (10 pages)
30 October 1996Director's particulars changed (1 page)
15 September 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1996Full accounts made up to 31 October 1995 (9 pages)
18 July 1995Full accounts made up to 31 October 1994 (9 pages)
25 July 1993Full accounts made up to 31 October 1992 (14 pages)
29 April 1992Full group accounts made up to 30 November 1991 (19 pages)