Company NameClose Number 16 Limited
Company StatusDissolved
Company Number03396174
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusClosed
Appointed11 February 2008(10 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2018)
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(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2018)
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
Appointed17 December 1999(2 years, 5 months after company formation)
Appointment Duration18 years (closed 02 January 2018)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Anthony John Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hale End
Woking
Surrey
GU22 0LH
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NamePeter Francis Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Thatch 55 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameLars Thuesen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
72 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 7 months after company formation)
Appointment Duration9 years (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameChristopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBowden House
Bowden Lane, Marple
Stockport
Cheshire
SK6 6ND
Director NameTimothy Russell Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LY
Director NameWilliam Harrison Waggott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressCaution Cottage Burford Lane
Lymm
Cheshire
WA13 9JN
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameRichard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2002)
RoleChief Executive Officer For Uk
Correspondence Address10 Lovelstave
Norwich
Norfolk
NR1 1LW
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue
Maxwell Park Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 6 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 NameColin McKinlay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2004)
RoleChief Financial Officer
Correspondence Address28 Westbourne Terrace
London
W2 3UP
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(6 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 June 2004)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NamePhilip Poile
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2013)
RoleGroup Overseas Director
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameJohn Milton Bloodworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address29 Thorn Road
Bramhall
Stockport
SK7 1HG
Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCharnwood
33 Marsham Way
Gerrards Cross
SL9 8AB
Director NamePhillip John Aird Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2008)
RoleManaging Director Retail & Tou
Correspondence AddressFlat 2-1 10 Woodlands Terrace
Glasgow
Lanarkshire
G3 6DD
Scotland
Director NameMr Timothy John Barlow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2007)
RoleDirector Financial Controls An
Country of ResidenceEngland
Correspondence AddressOakdene 8 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(15 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 February 2013)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameDr Peter Fankhauser
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 February 2013(15 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 June 2013)
RoleCEO
Country of ResidenceGermany
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
PE3 8SB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 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

Financials

Year2013
Net Worth£14,091,000
Current Liabilities£462,208,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
31 July 2017Liquidators' statement of receipts and payments to 24 June 2017 (13 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
21 July 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 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)
3 September 2014Solvency Statement dated 02/09/14 (2 pages)
3 September 2014Statement by Directors (2 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 101
(4 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 101
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 101
(3 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
2 July 2014Statement by Directors (2 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 100
(4 pages)
2 July 2014Solvency Statement dated 30/06/14 (2 pages)
2 July 2014Resolutions
  • RES13 ‐ Reduction of share premium account 30/06/2014
(1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
21 March 2014Full accounts made up to 30 September 2013 (22 pages)
16 July 2013Company name changed mytravel 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)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of Peter Fankhauser as a director (1 page)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
3 April 2013Full accounts made up to 30 September 2012 (23 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
12 February 2013Appointment of David Michael Taylor as a director (2 pages)
12 February 2013Termination of appointment of Ian Ailles as a director (1 page)
12 February 2013Termination of appointment of Michelle Macmahon as a director (1 page)
30 January 2013Termination of appointment of Philip Poile as a director (1 page)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 30 September 2011 (22 pages)
30 January 2012Appointment of Michelle Louise Macmahon as a director (2 pages)
30 January 2012Appointment of Ian Simon Ailles as a director (2 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 June 2011Termination of appointment of Christopher Gadsby as a director (1 page)
29 June 2011Termination of appointment of David Hallisey as a director (1 page)
30 March 2011Full accounts made up to 30 September 2010 (25 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
9 September 2010Director's details changed for Philip Poile on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Philip Poile on 9 September 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 30 September 2009 (26 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
27 October 2009Director's details changed for Philip Poile on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (33 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Location of register of members (1 page)
4 July 2008Return made up to 02/07/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
17 June 2008Full accounts made up to 31 October 2007 (23 pages)
17 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
6 June 2008Director's change of particulars / thomas cook group management services LIMITED / 05/06/2008 (1 page)
7 April 2008Appointment terminated director timothy barlow (1 page)
29 February 2008Appointment terminated director gregory mcmahon (1 page)
29 February 2008Director appointed christopher james gadsby (3 pages)
29 February 2008Secretary appointed shirley bradley (2 pages)
29 February 2008Director appointed david michael william hallisey (3 pages)
29 February 2008Appointment terminated secretary gregory mcmahon (1 page)
29 February 2008Appointment terminated director phillip aird mash (1 page)
29 February 2008Appointment terminated director john bloodworth (1 page)
17 October 2007Director's particulars changed (1 page)
3 October 2007Director resigned (1 page)
18 July 2007Return made up to 02/07/07; full list of members (8 pages)
25 June 2007Full accounts made up to 31 October 2006 (30 pages)
8 November 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
14 July 2006Return made up to 02/07/06; full list of members (8 pages)
28 April 2006Full accounts made up to 31 October 2005 (24 pages)
24 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
18 July 2005Ad 29/04/05--------- £ si 99@1 (2 pages)
15 July 2005Return made up to 02/07/05; full list of members (8 pages)
1 June 2005Full accounts made up to 31 October 2004 (34 pages)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
16 November 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Director's particulars changed (1 page)
27 September 2004New director appointed (3 pages)
11 August 2004Return made up to 02/07/04; full list of members (16 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
21 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
8 July 2004Full accounts made up to 30 September 2003 (22 pages)
1 April 2004Director's particulars changed (1 page)
23 January 2004New director appointed (4 pages)
13 December 2003Director resigned (1 page)
7 December 2003Full accounts made up to 30 September 2002 (23 pages)
4 September 2003Director resigned (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
17 July 2003Return made up to 02/07/03; full list of members (23 pages)
16 July 2003New director appointed (4 pages)
20 March 2003Director resigned (1 page)
24 January 2003New director appointed (4 pages)
8 December 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
29 July 2002Return made up to 02/07/02; full list of members (14 pages)
4 July 2002Director's particulars changed (1 page)
16 May 2002Amended full accounts made up to 30 September 2000 (17 pages)
11 April 2002Director resigned (1 page)
28 January 2002Memorandum and Articles of Association (9 pages)
24 January 2002Memorandum and Articles of Association (6 pages)
21 January 2002New director appointed (3 pages)
18 January 2002Company name changed uklg LIMITED\certificate issued on 18/01/02 (2 pages)
31 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 July 2001Full accounts made up to 30 September 2000 (15 pages)
27 June 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Director resigned (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
14 July 2000Return made up to 02/07/00; full list of members (7 pages)
8 June 2000New director appointed (2 pages)
19 April 2000Full accounts made up to 3 September 1998 (12 pages)
19 April 2000Full accounts made up to 3 September 1998 (12 pages)
19 April 2000Full accounts made up to 30 September 1998 (12 pages)
30 March 2000Accounting reference date shortened from 03/09/99 to 30/09/98 (1 page)
17 January 2000Accounting reference date shortened from 30/09/99 to 03/09/98 (1 page)
6 January 2000New director appointed (3 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 July 1998 (13 pages)
13 September 1999Return made up to 02/07/99; full list of members (11 pages)
19 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
20 July 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 January 1998Registered office changed on 19/01/98 from: dennis house marsden street manchester M2 1JD (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New director appointed (4 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New secretary appointed;new director appointed (3 pages)
8 August 1997Company name changed inhoco 642 LIMITED\certificate issued on 11/08/97 (2 pages)
2 July 1997Incorporation (20 pages)