London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 2015) |
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 | 28 October 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 December 2015) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Peter Hopkins |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 week after company formation) |
Appointment Duration | 2 years (resigned 17 February 1998) |
Role | Travel Consultant |
Correspondence Address | 19 Steep Lane Findon West Sussex BN14 0UE |
Secretary Name | Paul Kerr Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Dornie The Chase Knott Park Oxshott Surrey KT22 0HR |
Director Name | Mr Rafique John Paul Fatah |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wenbans Wadhurst East Sussex TN5 6NR |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Eamonn Eugene Mullaney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Airline Executive |
Correspondence Address | Northwood Farm Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Mr David Stephen Lyne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Victoria Road Chester Cheshire CH2 2AX Wales |
Director Name | John Dignan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 1999) |
Role | Finance |
Correspondence Address | 19111 Magenta Bay Eden Prairie Minnesota 55437 |
Director Name | Anita Phillips |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 1999) |
Role | Finance |
Correspondence Address | Backsett Two Mile Ash Horsham West Sussex RH13 7LA |
Secretary Name | Anita Phillips |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 1999) |
Role | Finance |
Correspondence Address | Backsett Two Mile Ash Horsham West Sussex RH13 7LA |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commonwealth House Chicago Avenue Manchester M90 3FL |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2013(17 years, 2 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 Cambridgeshire PE3 8SB |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 |
142k at £1 | Inspirations Limited 58.68% Redeemable Preference |
---|---|
100k at £1 | Inspirations Limited 41.32% 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 Cambridgeshire 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 Cambridgeshire 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 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders
|
18 July 2013 | Company name changed thomas cook LIMITED\certificate issued on 18/07/13
|
18 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
10 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
10 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
14 April 2011 | Appointment of Mrs Julia Louise Seary as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
15 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
28 October 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
23 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
16 March 2007 | Director resigned (1 page) |
12 February 2007 | Company name changed blue ridge travel LIMITED\certificate issued on 12/02/07 (2 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
29 January 2007 | New director appointed (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members (3 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
2 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
1 March 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
6 February 2002 | Return made up to 30/01/02; no change of members (5 pages) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 February 2001 | Location of register of members (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: thorpe wood, peterborough, cambridgeshire, PE3 6SB (1 page) |
6 February 2001 | Return made up to 30/01/01; no change of members (4 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: beulah court, albert road, horley, surrey RH6 7HP (1 page) |
12 October 1999 | Location of register of members (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
24 April 1999 | New director appointed (4 pages) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (4 pages) |
14 April 1999 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
3 March 1999 | Return made up to 30/01/99; full list of members (8 pages) |
21 January 1999 | New director appointed (3 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Location of register of members (1 page) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 82 st john street, london, EC1M 4JN (1 page) |
7 July 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
25 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Return made up to 30/01/98; full list of members (8 pages) |
19 February 1998 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
23 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
1 September 1997 | Ad 27/08/97--------- £ si 42000@1=42000 £ ic 150000/192000 (2 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
26 January 1997 | Return made up to 30/01/97; full list of members (11 pages) |
9 January 1997 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | £ nc 100000/600000 15/08/96 (1 page) |
27 August 1996 | Ad 15/08/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
14 June 1996 | Accounting reference date notified as 30/09 (1 page) |
3 May 1996 | New director appointed (3 pages) |
27 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 13/03/96--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 04/03/96--------- £ si 998@1=998 £ ic 49002/50000 (2 pages) |
11 March 1996 | Company name changed helmsman travel LIMITED\certificate issued on 12/03/96 (2 pages) |
11 March 1996 | Resolutions
|
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Memorandum and Articles of Association (12 pages) |
25 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
30 January 1996 | Incorporation (18 pages) |