London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 January 2018) |
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) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 17 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 02 January 2018) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Anthony John Bennett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hale End Woking Surrey GU22 0LH |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Peter Francis Rothwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Thatch 55 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 9 years (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Bowden House Bowden Lane, Marple Stockport Cheshire SK6 6ND |
Director Name | Timothy Russell Byrne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hall Church Road Mellor Stockport Cheshire SK6 5LY |
Director Name | William Harrison Waggott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Caution Cottage Burford Lane Lymm Cheshire WA13 9JN |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Richard John Carrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2002) |
Role | Chief Executive Officer For Uk |
Correspondence Address | 10 Lovelstave Norwich Norfolk NR1 1LW |
Director Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue Maxwell Park Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Colin McKinlay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2004) |
Role | Chief Financial Officer |
Correspondence Address | 28 Westbourne Terrace London W2 3UP |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 June 2004) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Philip Poile |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2013) |
Role | Group Overseas Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | John Milton Bloodworth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 29 Thorn Road Bramhall Stockport SK7 1HG |
Director Name | Mr John Stephen Allkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Charnwood 33 Marsham Way Gerrards Cross SL9 8AB |
Director Name | Phillip John Aird Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2008) |
Role | Managing Director Retail & Tou |
Correspondence Address | Flat 2-1 10 Woodlands Terrace Glasgow Lanarkshire G3 6DD Scotland |
Director Name | Mr Timothy John Barlow |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2007) |
Role | Director Financial Controls An |
Country of Residence | England |
Correspondence Address | Oakdene 8 Thorley Lane Timperley Altrincham Cheshire WA15 7AZ |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Michelle Louise Macmahon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 February 2013) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Dr Peter Fankhauser |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 June 2013) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
Year | 2013 |
---|---|
Net Worth | £14,091,000 |
Current Liabilities | £462,208,000 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
31 July 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (13 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (11 pages) |
10 July 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015 (2 pages) |
9 July 2015 | Declaration of solvency (3 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB (2 pages) |
3 September 2014 | Solvency Statement dated 02/09/14 (2 pages) |
3 September 2014 | Statement by Directors (2 pages) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Statement of capital on 3 September 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 July 2014 | Statement by Directors (2 pages) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Solvency Statement dated 30/06/14 (2 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Statement of capital on 2 July 2014
|
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
21 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
16 July 2013 | Company name changed mytravel uk LIMITED\certificate issued on 16/07/13
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of Peter Fankhauser as a director (1 page) |
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (23 pages) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Appointment of Dr Peter Fankhauser as a director (2 pages) |
12 February 2013 | Appointment of David Michael Taylor as a director (2 pages) |
12 February 2013 | Termination of appointment of Ian Ailles as a director (1 page) |
12 February 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
30 January 2013 | Termination of appointment of Philip Poile as a director (1 page) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (22 pages) |
30 January 2012 | Appointment of Michelle Louise Macmahon as a director (2 pages) |
30 January 2012 | Appointment of Ian Simon Ailles as a director (2 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
29 June 2011 | Termination of appointment of David Hallisey as a director (1 page) |
30 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
22 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Poile on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Poile on 9 September 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
12 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Poile on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (33 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Location of register of members (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
17 June 2008 | Full accounts made up to 31 October 2007 (23 pages) |
17 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
6 June 2008 | Director's change of particulars / thomas cook group management services LIMITED / 05/06/2008 (1 page) |
7 April 2008 | Appointment terminated director timothy barlow (1 page) |
29 February 2008 | Appointment terminated director gregory mcmahon (1 page) |
29 February 2008 | Director appointed christopher james gadsby (3 pages) |
29 February 2008 | Secretary appointed shirley bradley (2 pages) |
29 February 2008 | Director appointed david michael william hallisey (3 pages) |
29 February 2008 | Appointment terminated secretary gregory mcmahon (1 page) |
29 February 2008 | Appointment terminated director phillip aird mash (1 page) |
29 February 2008 | Appointment terminated director john bloodworth (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 02/07/07; full list of members (8 pages) |
25 June 2007 | Full accounts made up to 31 October 2006 (30 pages) |
8 November 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (24 pages) |
24 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
18 July 2005 | Ad 29/04/05--------- £ si 99@1 (2 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
1 June 2005 | Full accounts made up to 31 October 2004 (34 pages) |
16 May 2005 | Resolutions
|
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
16 November 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
4 October 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | New director appointed (3 pages) |
11 August 2004 | Return made up to 02/07/04; full list of members (16 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
21 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
8 July 2004 | Full accounts made up to 30 September 2003 (22 pages) |
1 April 2004 | Director's particulars changed (1 page) |
23 January 2004 | New director appointed (4 pages) |
13 December 2003 | Director resigned (1 page) |
7 December 2003 | Full accounts made up to 30 September 2002 (23 pages) |
4 September 2003 | Director resigned (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
17 July 2003 | Return made up to 02/07/03; full list of members (23 pages) |
16 July 2003 | New director appointed (4 pages) |
20 March 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (4 pages) |
8 December 2002 | Director resigned (1 page) |
4 August 2002 | Auditors' res (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
29 July 2002 | Return made up to 02/07/02; full list of members (14 pages) |
4 July 2002 | Director's particulars changed (1 page) |
16 May 2002 | Amended full accounts made up to 30 September 2000 (17 pages) |
11 April 2002 | Director resigned (1 page) |
28 January 2002 | Memorandum and Articles of Association (9 pages) |
24 January 2002 | Memorandum and Articles of Association (6 pages) |
21 January 2002 | New director appointed (3 pages) |
18 January 2002 | Company name changed uklg LIMITED\certificate issued on 18/01/02 (2 pages) |
31 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 June 2001 | Return made up to 02/07/01; full list of members
|
22 May 2001 | Director resigned (1 page) |
28 March 2001 | Resolutions
|
22 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
8 June 2000 | New director appointed (2 pages) |
19 April 2000 | Full accounts made up to 3 September 1998 (12 pages) |
19 April 2000 | Full accounts made up to 3 September 1998 (12 pages) |
19 April 2000 | Full accounts made up to 30 September 1998 (12 pages) |
30 March 2000 | Accounting reference date shortened from 03/09/99 to 30/09/98 (1 page) |
17 January 2000 | Accounting reference date shortened from 30/09/99 to 03/09/98 (1 page) |
6 January 2000 | New director appointed (3 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 July 1998 (13 pages) |
13 September 1999 | Return made up to 02/07/99; full list of members (11 pages) |
19 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
20 July 1998 | Return made up to 02/07/98; full list of members
|
19 January 1998 | Registered office changed on 19/01/98 from: dennis house marsden street manchester M2 1JD (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New secretary appointed;new director appointed (3 pages) |
8 August 1997 | Company name changed inhoco 642 LIMITED\certificate issued on 11/08/97 (2 pages) |
2 July 1997 | Incorporation (20 pages) |