London
EC4A 3TR
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 03 December 2015) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Rudolf Vanmoerkerke |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Archimedesstraat 7 8400 Ostend Foreign |
Director Name | Mark Dominique Vanmoerkerke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Archimedesstraat 7 8400 Ostend Foreign |
Director Name | Bernard Vanmoerkerke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Archimedesstraat 7 8400 Ostend Foreign |
Director Name | Brian Jonathan Fell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 January 2005) |
Role | Accountant |
Correspondence Address | Norton Cottage Westland Green Little Hadham Hertfordshire SG11 2AE |
Director Name | Richard Jean Marcel Dupuis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 1 St Catherines Road Broxbourne Hertfordshire EN10 7LQ |
Director Name | Mr Roger John Lawrence Bramble |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutherland Street London SW1V 4LB |
Secretary Name | Brian Jonathan Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Accountant |
Correspondence Address | Norton Cottage Westland Green Little Hadham Hertfordshire SG11 2AE |
Director Name | Peter Francis Rothwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Thatch 55 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 November 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2008) |
Role | Company Director |
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 | 04 January 2005(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2008) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(16 years, 5 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(19 years, 1 month 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(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at £1 | Sun International (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (11 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) |
11 May 2015 | Company name changed cresta holidays LIMITED\certificate issued on 11/05/15
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
3 June 2014 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
3 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 May 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
5 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
5 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
28 January 2013 | Annual return made up to 25 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) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
4 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) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Resolutions
|
12 May 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
17 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) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
27 January 2009 | Return made up to 25/01/09; 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 | Secretary appointed shirley bradley (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
6 June 2008 | Director appointed mr david michael william hallisey (1 page) |
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) |
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 | Return made up to 25/01/08; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
24 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
1 February 2005 | Director resigned (1 page) |
25 January 2005 | Memorandum and Articles of Association (12 pages) |
14 January 2005 | New director appointed (5 pages) |
6 January 2005 | Company name changed bct travel group LIMITED\certificate issued on 06/01/05 (2 pages) |
18 November 2004 | Company name changed mytravel lagoon LIMITED\certificate issued on 18/11/04 (2 pages) |
7 September 2004 | Company name changed sunair LIMITED\certificate issued on 07/09/04 (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
16 June 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
19 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
17 February 2003 | Location of register of members (1 page) |
17 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 August 2002 | Auditors' res (2 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: bridge house 55-59 high road broxbourne hertfordshire EN10 7DT (1 page) |
18 February 2002 | Return made up to 25/01/02; no change of members (5 pages) |
18 February 2002 | Location of register of members (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 25/01/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 April 1999 | New director appointed (3 pages) |
31 March 1999 | Memorandum and Articles of Association (10 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
8 February 1999 | Return made up to 25/01/99; full list of members (11 pages) |
27 January 1999 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
3 December 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 09/01/98; no change of members (6 pages) |
13 February 1998 | Full accounts made up to 31 October 1997 (6 pages) |
2 June 1997 | Return made up to 09/01/97; no change of members (6 pages) |
13 February 1997 | Full accounts made up to 31 October 1996 (6 pages) |
1 November 1996 | Return made up to 09/01/96; full list of members (8 pages) |
7 February 1996 | Full accounts made up to 31 October 1995 (6 pages) |
18 February 1992 | Memorandum and Articles of Association (8 pages) |