Company NameClose Number 32 Limited
Company StatusDissolved
Company Number02676147
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)
Previous Names5

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(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed15 March 1999(7 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 03 December 2015)
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameRudolf Vanmoerkerke
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBelgian
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressArchimedesstraat 7
8400 Ostend
Foreign
Director NameMark Dominique Vanmoerkerke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressArchimedesstraat 7
8400 Ostend
Foreign
Director NameBernard Vanmoerkerke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressArchimedesstraat 7
8400 Ostend
Foreign
Director NameBrian Jonathan Fell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 04 January 2005)
RoleAccountant
Correspondence AddressNorton Cottage
Westland Green
Little Hadham
Hertfordshire
SG11 2AE
Director NameRichard Jean Marcel Dupuis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address1 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LQ
Director NameMr Roger John Lawrence Bramble
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutherland Street
London
SW1V 4LB
Secretary NameBrian Jonathan Fell
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleAccountant
Correspondence AddressNorton Cottage
Westland Green
Little Hadham
Hertfordshire
SG11 2AE
Director NamePeter Francis Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Thatch 55 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameLars Thuesen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed10 November 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
72 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed10 November 1998(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2008)
RoleCompany Director
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
Appointed04 January 2005(12 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2008)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(16 years, 5 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(19 years, 1 month 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(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Shareholders

100 at £1Sun International (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (11 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)
11 May 2015Company name changed cresta holidays LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (10 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)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
17 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
5 April 2013Termination of appointment of Julia Seary as a director (1 page)
5 April 2013Appointment of Nigel John Arthur as a director (2 pages)
28 January 2013Annual return made up to 25 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)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
4 March 2011Termination of appointment of David Hallisey as a director (1 page)
3 March 2011Appointment of Julia Louise Seary as a director (2 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
17 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)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
27 January 2009Return made up to 25/01/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
6 June 2008Secretary appointed shirley bradley (1 page)
6 June 2008Registered office changed on 06/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
6 June 2008Director appointed mr david michael william hallisey (1 page)
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)
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 2008Return made up to 25/01/08; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
7 June 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
21 February 2007Return made up to 25/01/07; full list of members (5 pages)
26 April 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 25/01/06; full list of members (5 pages)
24 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
2 February 2005Return made up to 25/01/05; full list of members (5 pages)
1 February 2005Director resigned (1 page)
25 January 2005Memorandum and Articles of Association (12 pages)
14 January 2005New director appointed (5 pages)
6 January 2005Company name changed bct travel group LIMITED\certificate issued on 06/01/05 (2 pages)
18 November 2004Company name changed mytravel lagoon LIMITED\certificate issued on 18/11/04 (2 pages)
7 September 2004Company name changed sunair LIMITED\certificate issued on 07/09/04 (2 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
19 February 2004Return made up to 25/01/04; full list of members (9 pages)
17 February 2003Location of register of members (1 page)
17 February 2003Return made up to 25/01/03; full list of members (5 pages)
30 January 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
4 August 2002Auditors' res (2 pages)
5 July 2002Full accounts made up to 30 September 2001 (8 pages)
15 March 2002Registered office changed on 15/03/02 from: bridge house 55-59 high road broxbourne hertfordshire EN10 7DT (1 page)
18 February 2002Return made up to 25/01/02; no change of members (5 pages)
18 February 2002Location of register of members (1 page)
28 August 2001Director's particulars changed (1 page)
16 August 2001Director resigned (1 page)
2 April 2001Full accounts made up to 30 September 2000 (6 pages)
6 February 2001Return made up to 25/01/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
26 October 2000Director resigned (1 page)
22 April 2000Return made up to 25/01/00; full list of members (7 pages)
10 April 2000Full accounts made up to 30 September 1999 (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (6 pages)
16 April 1999New director appointed (3 pages)
31 March 1999Memorandum and Articles of Association (10 pages)
26 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
26 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/03/99
(3 pages)
8 February 1999Return made up to 25/01/99; full list of members (11 pages)
27 January 1999Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
3 December 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
18 June 1998Return made up to 09/01/98; no change of members (6 pages)
13 February 1998Full accounts made up to 31 October 1997 (6 pages)
2 June 1997Return made up to 09/01/97; no change of members (6 pages)
13 February 1997Full accounts made up to 31 October 1996 (6 pages)
1 November 1996Return made up to 09/01/96; full list of members (8 pages)
7 February 1996Full accounts made up to 31 October 1995 (6 pages)
18 February 1992Memorandum and Articles of Association (8 pages)