Company NameClose Number 7 Limited
Company StatusDissolved
Company Number03354192
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date26 November 2016 (7 years, 5 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
Appointed31 December 2007(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 26 November 2016)
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
Appointed17 June 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed15 October 1999(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 26 November 2016)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameTimothy Russell Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LY
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMr Lorenzo Francesco Rastelli
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2007)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameDavid Adrian Llewellyn Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressYewbarrow
9 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameGiles Salt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Petersfield
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5XU
Director NameJohn MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address25 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Paul Waring
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Norley Frodsham
Cheshire
WD6 8JD
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NamePeter Stephenson
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2004)
RoleManaging Director
Correspondence Address116 London Road
Camberley
Surrey
GU15 3TJ
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NamePeter Michael Dugre
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameKlaus-Ulrich Gerhard Sperl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2013(16 years after company formation)
Appointment Duration2 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceGermany
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
Appointed18 April 2013(16 years 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
Cambs
PE3 8SB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
26 August 2016Resolution insolvency:res re: statement of account (1 page)
21 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
10 July 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 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)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2
(3 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
16 July 2013Company name changed airtours vacation ownership LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
17 June 2013Termination of appointment of Klaus-Ulrich Sperl as a director (1 page)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Appointment of Klaus-Ulrich Gerhard Sperl as a director (2 pages)
18 April 2013Termination of appointment of Peter Dugre as a director (1 page)
18 April 2013Appointment of Nigel John Arthur as a director (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
2 August 2011Full accounts made up to 30 September 2010 (14 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
11 March 2011Termination of appointment of David Hallisey as a director (1 page)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
16 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)
27 October 2009Director's details changed (2 pages)
9 September 2009Full accounts made up to 30 September 2008 (11 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
19 December 2008Director's change of particulars / peter dugre / 16/12/2008 (1 page)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
27 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
16 May 2008Location of register of members (1 page)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
7 May 2008Secretary appointed ms shirley bradley (1 page)
6 May 2008Director appointed mr david michael william hallisey (1 page)
6 May 2008Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page)
6 May 2008Appointment terminated director and secretary gregory mcmahon (1 page)
16 October 2007Director's particulars changed (1 page)
3 September 2007Full accounts made up to 31 October 2006 (15 pages)
28 April 2007Return made up to 17/04/07; full list of members (6 pages)
18 May 2006Full accounts made up to 31 October 2005 (14 pages)
4 May 2006Return made up to 17/04/06; full list of members (6 pages)
24 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business center 300 princess road manchester M14 7QU (1 page)
5 September 2005Full accounts made up to 31 October 2004 (14 pages)
26 April 2005Return made up to 17/04/05; full list of members (6 pages)
15 February 2005New director appointed (3 pages)
30 December 2004Director resigned (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
7 June 2004Full accounts made up to 30 September 2003 (17 pages)
15 May 2004Return made up to 17/04/04; full list of members (7 pages)
3 December 2003Full accounts made up to 30 September 2002 (17 pages)
4 September 2003Director resigned (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
24 January 2003New director appointed (4 pages)
8 December 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (15 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2002Director's particulars changed (1 page)
24 April 2002Return made up to 17/04/02; full list of members (12 pages)
30 October 2001Full accounts made up to 30 September 2000 (15 pages)
20 September 2001New director appointed (2 pages)
28 August 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
11 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
30 January 2001Full accounts made up to 30 September 1999 (15 pages)
26 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
17 July 2000Director's particulars changed (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Return made up to 17/04/00; full list of members (8 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
16 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(4 pages)
9 March 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
6 October 1999Full accounts made up to 30 September 1998 (15 pages)
17 May 1999Return made up to 17/04/99; no change of members (11 pages)
16 December 1998Delivery ext'd 3 mth 30/09/98 (2 pages)
26 October 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
28 July 1998Memorandum and Articles of Association (14 pages)
24 July 1998Company name changed airtours resort ownership limite d\certificate issued on 27/07/98 (2 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Secretary resigned (1 page)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
23 July 1997Registered office changed on 23/07/97 from: dennis house marsden street manchester M2 1JD (1 page)
23 July 1997New director appointed (3 pages)
25 April 1997Company name changed inhoco 616 LIMITED\certificate issued on 28/04/97 (2 pages)
17 April 1997Incorporation (20 pages)