Company NameClose Number 25 Limited
Company StatusDissolved
Company Number03155236
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date3 December 2015 (8 years, 4 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
NationalityBritish
StatusClosed
Appointed16 September 1999(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 03 December 2015)
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
Appointed18 June 2013(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed28 October 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 03 December 2015)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NamePeter Hopkins
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 week after company formation)
Appointment Duration2 years (resigned 17 February 1998)
RoleTravel Consultant
Correspondence Address19 Steep Lane
Findon
West Sussex
BN14 0UE
Secretary NamePaul Kerr Ashton
NationalityBritish
StatusResigned
Appointed06 February 1996(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressDornie The Chase
Knott Park
Oxshott
Surrey
KT22 0HR
Director NameMr Rafique John Paul Fatah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWenbans
Wadhurst
East Sussex
TN5 6NR
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1997)
RoleAirline Executive
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr David Stephen Lyne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
Chester
Cheshire
CH2 2AX
Wales
Director NameJohn Dignan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1998(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 1999)
RoleFinance
Correspondence Address19111 Magenta Bay
Eden Prairie
Minnesota
55437
Director NameAnita Phillips
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1998(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 1999)
RoleFinance
Correspondence AddressBacksett
Two Mile Ash
Horsham
West Sussex
RH13 7LA
Secretary NameAnita Phillips
NationalityAmerican
StatusResigned
Appointed30 November 1998(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 1999)
RoleFinance
Correspondence AddressBacksett
Two Mile Ash
Horsham
West Sussex
RH13 7LA
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameIan Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommonwealth House
Chicago Avenue
Manchester
M90 3FL
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 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
Appointed10 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
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

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

142k at £1Inspirations Limited
58.68%
Redeemable Preference
100k at £1Inspirations Limited
41.32%
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 Cambridgeshire 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 Cambridgeshire 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 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 242,000
(5 pages)
7 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 292,000
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 242,000
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-31
(5 pages)
18 July 2013Company name changed thomas cook LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
10 April 2013Appointment of Nigel John Arthur as a director (2 pages)
10 April 2013Termination of appointment of Julia Seary as a director (1 page)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
14 April 2011Appointment of Mrs Julia Louise Seary as a director (2 pages)
14 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
15 March 2011Termination of appointment of David Hallisey as a director (1 page)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
28 October 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
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)
2 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
27 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
23 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
16 March 2007Director resigned (1 page)
12 February 2007Company name changed blue ridge travel LIMITED\certificate issued on 12/02/07 (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (3 pages)
29 January 2007New director appointed (1 page)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 February 2006Return made up to 30/01/06; full list of members (3 pages)
23 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
31 January 2005Return made up to 30/01/05; full list of members (3 pages)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
2 February 2004Return made up to 30/01/04; full list of members (3 pages)
11 April 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
1 March 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
6 February 2003Return made up to 30/01/03; full list of members (5 pages)
29 March 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
6 February 2002Return made up to 30/01/02; no change of members (5 pages)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 February 2001Location of register of members (1 page)
7 February 2001Registered office changed on 07/02/01 from: thorpe wood, peterborough, cambridgeshire, PE3 6SB (1 page)
6 February 2001Return made up to 30/01/01; no change of members (4 pages)
8 September 2000Full accounts made up to 31 December 1999 (8 pages)
10 February 2000Return made up to 30/01/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Secretary resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: beulah court, albert road, horley, surrey RH6 7HP (1 page)
12 October 1999Location of register of members (1 page)
28 September 1999New secretary appointed (2 pages)
24 April 1999New director appointed (4 pages)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999New secretary appointed;new director appointed (4 pages)
14 April 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 December 1997 (16 pages)
3 March 1999Return made up to 30/01/99; full list of members (8 pages)
21 January 1999New director appointed (3 pages)
14 January 1999Director resigned (1 page)
14 January 1999Location of register of members (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 82 st john street, london, EC1M 4JN (1 page)
7 July 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
25 March 1998Auditor's resignation (1 page)
5 March 1998Return made up to 30/01/98; full list of members (8 pages)
19 February 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
23 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
1 September 1997Ad 27/08/97--------- £ si 42000@1=42000 £ ic 150000/192000 (2 pages)
3 February 1997Full accounts made up to 30 September 1996 (14 pages)
26 January 1997Return made up to 30/01/97; full list of members (11 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 August 1996£ nc 100000/600000 15/08/96 (1 page)
27 August 1996Ad 15/08/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1996Accounting reference date notified as 30/09 (1 page)
3 May 1996New director appointed (3 pages)
27 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
19 March 1996Ad 13/03/96--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Ad 04/03/96--------- £ si 998@1=998 £ ic 49002/50000 (2 pages)
11 March 1996Company name changed helmsman travel LIMITED\certificate issued on 12/03/96 (2 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Director resigned (1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 February 1996Memorandum and Articles of Association (12 pages)
25 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned (1 page)
30 January 1996Incorporation (18 pages)