Company NameClose Number 19 Limited
Company StatusDissolved
Company Number03152459
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)
Previous Names3

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
StatusClosed
Appointed25 February 2011(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 07 June 2017)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed12 June 2008(12 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 07 June 2017)
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueens Lodge
42 Great North Road
London
N6 4LU
Director NameMr Geoffrey John Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Secretary NameMr Geoffrey John Dobson
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameMr Terence Geoffrey Soult
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 2001)
RoleAeronautical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower House
Swettenham Hall
Congleton
Cheshire
CW12 2JZ
Director NameErrol Paul Cossey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1999)
RoleChief Executive
Correspondence Address19 Wilton Street
London
SW1 1AX
Director NameAnette Rayner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address34 Lillie Road
Fulham
London
SW6 1TN
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameCarolyn Ann Quintaba
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 June 1996(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address83 Merchants Quay
Salford Quays
Manchester
M50 3XQ
Secretary NameAlan James Stewart
NationalityBritish
StatusResigned
Appointed06 June 1996(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameLucas William Mollan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2003)
RoleEngineering & Maintenance Dire
Correspondence Address5 Marlborough Avenue
Alderley Edge
Cheshire
SK9 7HS
Director NameTerence John Michaels
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2001)
RoleDirector Flight Operations
Correspondence AddressCrofters Bashurst Hill
Itchingfield
Horsham
West Sussex
RH13 7NY
Director NameGeraldine Constable
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2001)
RoleDirector-Cabin Services
Correspondence Address35 Strathmore Road
Ifield
Crawley
West Sussex
RH11 0NT
Director NameAlexander Geddes Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2001)
RoleAccountant
Correspondence Address50 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameNigel Richard Hards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2000)
RoleChief Executive Uk & Ireland T
Correspondence AddressBower Fold
38 Sunningdale Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Director NameMr John Stewart Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestona House Rectory Lane
Edith Weston
Rutland
LE15 8HE
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Shaun Monnery
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Oakwood Road
Horley
Surrey
RH6 7BX
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameDr Rudi Tewes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Timothy John Barlow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene 8 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Director NameIan Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommonwealth House
Chicago Avenue
Manchester
M90 3FL
Director NameDonal Foley
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2002(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address64 Ard Na Mara
Malahide
Dublin
Irish
Director NameMohamed El-Borai
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 October 2002)
RoleCompany Director
Correspondence Address22 Oakwood Court
Kensington
London
W14 8JU
Director NameGlen Chipp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2008)
RoleManaging Director
Correspondence AddressFlat 414
The Grand, Aytoun Street
Manchester
M1 3DA
Director NameManny Fontenla Novoa
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2003(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address15 Coningsby Road
Peterborough
Cambs
PE3 8AB
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Richard Duncan Price
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XN
Director NameMr Richard Price
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XN
Director NameChristopher Hubbard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 June 2008)
RoleCompany Director
Correspondence Address21 Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameFrancis Simon Pullman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address118 Meadvale Road
Ealing
London
W5 1LR
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
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
Appointed09 April 2013(17 years, 2 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
Cambridgeshire
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, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 August 2016Liquidators' statement of receipts and payments to 24 June 2016 (11 pages)
10 July 2015Registered office address changed from , the Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015 (2 pages)
9 July 2015Declaration of solvency (3 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB (2 pages)
18 June 2015All of the property or undertaking has been released and no longer forms part of charge 28 (2 pages)
18 June 2015All of the property or undertaking has been released and no longer forms part of charge 27 (2 pages)
15 June 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
16 July 2013Company name changed thomas cook airlines uk LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
9 April 2013Appointment of Nigel John Arthur as a director (2 pages)
9 April 2013Termination of appointment of Julia Seary as a director (1 page)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 30 September 2010 (9 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)
25 February 2011Termination of appointment of David Hallisey as a secretary (1 page)
25 February 2011Appointment of Ms Shirley Bradley as a secretary (1 page)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 30 September 2009 (11 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
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)
23 March 2009Full accounts made up to 30 September 2008 (39 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
25 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
24 June 2008Full accounts made up to 31 October 2007 (29 pages)
12 June 2008Director appointed thomas cook group management services LIMITED (1 page)
9 June 2008Appointment terminated director manny novoa (1 page)
6 June 2008Appointment terminated director christopher hubbard (1 page)
6 June 2008Appointment terminated director francis pullman (1 page)
6 June 2008Appointment terminated director glen chipp (1 page)
6 June 2008Appointment terminated director donal foley (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 November 2007Particulars of mortgage/charge (8 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
2 November 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
20 August 2007Full accounts made up to 31 October 2006 (28 pages)
16 March 2007Director resigned (1 page)
22 February 2007Full accounts made up to 31 October 2005 (22 pages)
26 January 2007Return made up to 24/01/07; full list of members (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Particulars of mortgage/charge (7 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Director's particulars changed (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005Full accounts made up to 31 October 2004 (21 pages)
2 February 2005Director resigned (1 page)
26 January 2005Return made up to 24/01/05; full list of members (3 pages)
11 August 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 October 2003 (21 pages)
17 May 2004New director appointed (1 page)
26 January 2004Return made up to 24/01/04; full list of members (3 pages)
5 January 2004Director resigned (1 page)
26 November 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
10 July 2003Director's particulars changed (1 page)
31 March 2003Company name changed jmc airlines LIMITED\certificate issued on 31/03/03 (2 pages)
27 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
24 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Return made up to 24/01/03; no change of members (8 pages)
28 January 2003Full accounts made up to 31 October 2002 (20 pages)
22 November 2002New director appointed (1 page)
7 November 2002Director resigned (1 page)
13 June 2002Particulars of mortgage/charge (4 pages)
23 May 2002Director's particulars changed (1 page)
16 April 2002Full accounts made up to 31 October 2001 (18 pages)
11 February 2002Particulars of mortgage/charge (9 pages)
11 February 2002Particulars of mortgage/charge (7 pages)
1 February 2002Return made up to 24/01/02; full list of members (9 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
9 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
3 July 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 December 2000 (19 pages)
13 April 2001New director appointed (2 pages)
22 February 2001Location of register of members (1 page)
15 February 2001Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB (1 page)
6 February 2001Return made up to 24/01/01; no change of members (8 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
29 August 2000Director's particulars changed (1 page)
14 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
10 July 2000Director resigned (1 page)
7 July 2000Particulars of mortgage/charge (6 pages)
15 June 2000Particulars of mortgage/charge (5 pages)
28 April 2000Company name changed flying colours airlines LIMITED\certificate issued on 28/04/00 (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (19 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
15 February 2000Return made up to 24/01/00; full list of members (10 pages)
15 February 2000Director's particulars changed (1 page)
17 December 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
3 September 1999Director resigned (1 page)
1 June 1999Full accounts made up to 31 December 1998 (18 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 24/01/99; full list of members (11 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1X 5FP (1 page)
4 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
10 February 1999Director's particulars changed (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999New director appointed (2 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
27 October 1998Director's particulars changed (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
9 September 1998Location of register of members (1 page)
9 September 1998Registered office changed on 09/09/98 from: building 79 terminal 2 manchester airport M90 4FX (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 July 1998Full accounts made up to 31 October 1997 (17 pages)
8 July 1998Auditor's resignation (2 pages)
14 April 1998Director resigned (1 page)
8 April 1998Return made up to 24/01/98; full list of members (11 pages)
17 December 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 October 1996 (13 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997New director appointed (2 pages)
2 May 1997Particulars of mortgage/charge (7 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1996Memorandum and Articles of Association (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 81 farringdon street london EC4 (1 page)
18 September 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
20 June 1996Particulars of mortgage/charge (6 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
17 April 1996Particulars of mortgage/charge (6 pages)
17 April 1996Particulars of mortgage/charge (6 pages)
17 April 1996Particulars of mortgage/charge (6 pages)
11 April 1996Accounting reference date notified as 31/10 (1 page)
24 January 1996Incorporation (22 pages)