Company NameThe Freedom Travel Group Limited
DirectorsJustin Lee Russell and Thomas Cook Group Management Services Limited
Company StatusLiquidation
Company Number03816981
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Previous NamesEver 1185 Limited and All Stars Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameShirley Bradley
NationalityBritish
StatusCurrent
Appointed01 October 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusCurrent
Appointed07 November 2012(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Graeme Paul Knowles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chantry Avenue
Hartford
Northwich
Cheshire
CW8 1LZ
Secretary NameMr Graeme Paul Knowles
NationalityBritish
StatusResigned
Appointed22 December 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chantry Avenue
Hartford
Northwich
Cheshire
CW8 1LZ
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed08 February 2003(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Alistair Mark Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2007)
RoleGeneral Manager Travel Group
Country of ResidenceUnited Kingdom
Correspondence Address64 Cheddleton Park Avenue
Cheddleton
Leek
Staffordshire
ST13 7NS
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceUnited Kingdom
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 December 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2011)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Kerry Joseph Costello
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Peter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barrington Court
Rayleigh Road Hutton
Brentwood
Essex
CM13 1AX
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed17 June 2011(11 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NamePhilip John Aird Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(13 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 2013)
RoleCfo Uk&I
Country of ResidenceEngland
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
Appointed14 March 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameJoanna Rubinstein Wild
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£3,842,000
Gross Profit£3,842,000
Net Worth£3,240,000
Cash£59,081,000
Current Liabilities£58,384,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 June 2019 (4 years, 10 months ago)
Next Return Due23 June 2020 (overdue)

Filing History

15 October 2019Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to Kpmg Llp, 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019 (2 pages)
7 October 2019Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019 (2 pages)
4 October 2019Order of court to wind up (7 pages)
25 September 2019Memorandum and Articles of Association (9 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 September 2019Amended full accounts made up to 30 September 2018 (34 pages)
5 August 2019Full accounts made up to 30 September 2018 (34 pages)
14 June 2019Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page)
14 June 2019Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
22 November 2018Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Alan Charles Donald as a director on 22 November 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
20 April 2018Full accounts made up to 30 September 2017 (29 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 April 2017Full accounts made up to 30 September 2016 (28 pages)
12 April 2017Full accounts made up to 30 September 2016 (28 pages)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 March 2016Full accounts made up to 30 September 2015 (26 pages)
9 March 2016Full accounts made up to 30 September 2015 (26 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 130,000
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 130,000
(4 pages)
21 April 2015Full accounts made up to 30 September 2014 (22 pages)
21 April 2015Full accounts made up to 30 September 2014 (22 pages)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 130,000
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 130,000
(4 pages)
29 May 2014Termination of appointment of Nigel Arthur as a director (1 page)
29 May 2014Termination of appointment of Nigel Arthur as a director (1 page)
24 March 2014Full accounts made up to 30 September 2013 (22 pages)
24 March 2014Full accounts made up to 30 September 2013 (22 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
17 April 2013Full accounts made up to 30 September 2012 (29 pages)
17 April 2013Full accounts made up to 30 September 2012 (29 pages)
18 March 2013Appointment of Nigel John Arthur as a director (2 pages)
18 March 2013Appointment of Nigel John Arthur as a director (2 pages)
14 March 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
14 March 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
27 February 2013Termination of appointment of David Taylor as a director (1 page)
27 February 2013Termination of appointment of David Taylor as a director (1 page)
16 January 2013Sect 519 (2 pages)
16 January 2013Sect 519 (2 pages)
14 January 2013Appointment of Paul Andrew Hemingway as a director (2 pages)
14 January 2013Appointment of Paul Andrew Hemingway as a director (2 pages)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Termination of appointment of Philip Aird Mash as a director (1 page)
11 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
11 January 2013Termination of appointment of Ian Ailles as a director (1 page)
11 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
11 January 2013Termination of appointment of Ian Ailles as a director (1 page)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Termination of appointment of Philip Aird Mash as a director (1 page)
7 November 2012Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
7 November 2012Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
12 September 2012Full accounts made up to 30 September 2011 (20 pages)
12 September 2012Full accounts made up to 30 September 2011 (20 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 November 2011Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages)
21 November 2011Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages)
21 November 2011Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages)
11 November 2011Appointment of Philip John Aird Mash as a director (3 pages)
11 November 2011Appointment of Philip John Aird Mash as a director (3 pages)
7 November 2011Appointment of Michelle Louise Macmahon as a director (3 pages)
7 November 2011Appointment of Michelle Louise Macmahon as a director (3 pages)
4 November 2011Appointment of Shirley Bradley as a secretary (3 pages)
4 November 2011Appointment of Shirley Bradley as a secretary (3 pages)
4 November 2011Appointment of Mr Ian Simon Ailles as a director (3 pages)
4 November 2011Appointment of Mr Ian Simon Ailles as a director (3 pages)
3 November 2011Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages)
3 October 2011Termination of appointment of Caroline Sellers as a secretary (1 page)
3 October 2011Termination of appointment of Michael Greenacre as a director (1 page)
3 October 2011Termination of appointment of Michael Greenacre as a director (1 page)
3 October 2011Termination of appointment of Paul Hemingway as a director (1 page)
3 October 2011Termination of appointment of Paul Hemingway as a director (1 page)
3 October 2011Termination of appointment of Mark Nevin as a director (1 page)
3 October 2011Termination of appointment of Caroline Sellers as a secretary (1 page)
3 October 2011Termination of appointment of Mark Nevin as a director (1 page)
15 August 2011Full accounts made up to 1 January 2011 (21 pages)
15 August 2011Full accounts made up to 1 January 2011 (21 pages)
15 August 2011Full accounts made up to 1 January 2011 (21 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
11 July 2011Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 July 2011Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
11 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
11 July 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
11 July 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
9 March 2011Termination of appointment of Peter Healey as a director (1 page)
9 March 2011Termination of appointment of Peter Healey as a director (1 page)
25 November 2010Termination of appointment of Kerry Costello as a director (1 page)
25 November 2010Termination of appointment of Kerry Costello as a director (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
7 July 2010Full accounts made up to 2 January 2010 (26 pages)
7 July 2010Full accounts made up to 2 January 2010 (26 pages)
7 July 2010Full accounts made up to 2 January 2010 (26 pages)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
11 May 2009Full accounts made up to 10 January 2009 (24 pages)
11 May 2009Full accounts made up to 10 January 2009 (24 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
6 August 2008Return made up to 30/07/08; full list of members (6 pages)
6 August 2008Return made up to 30/07/08; full list of members (6 pages)
11 June 2008Director appointed mr peter leslie healey (1 page)
11 June 2008Director appointed mr peter leslie healey (1 page)
2 May 2008Full accounts made up to 12 January 2008 (16 pages)
2 May 2008Full accounts made up to 12 January 2008 (16 pages)
30 April 2008Director appointed mr kerry joseph costello (1 page)
30 April 2008Director appointed mr kerry joseph costello (1 page)
4 April 2008Director appointed mr mark christopher nevin (1 page)
4 April 2008Director appointed mr mark christopher nevin (1 page)
26 March 2008Appointment terminated director mark nevin (1 page)
26 March 2008Appointment terminated director mark nevin (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
14 June 2007Full accounts made up to 27 January 2007 (16 pages)
14 June 2007Full accounts made up to 27 January 2007 (16 pages)
14 August 2006Full accounts made up to 28 January 2006 (14 pages)
14 August 2006Full accounts made up to 28 January 2006 (14 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 22 January 2005 (12 pages)
16 January 2006Full accounts made up to 22 January 2005 (12 pages)
16 August 2005Return made up to 30/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2005Return made up to 30/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
5 August 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Full accounts made up to 24 January 2004 (12 pages)
28 July 2004Full accounts made up to 24 January 2004 (12 pages)
20 September 2003Return made up to 30/07/03; full list of members (7 pages)
20 September 2003Return made up to 30/07/03; full list of members (7 pages)
14 August 2003Full accounts made up to 25 January 2003 (11 pages)
14 August 2003Full accounts made up to 25 January 2003 (11 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13-15 market place stoke on trent staffordshire ST6 3AA (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13-15 market place stoke on trent staffordshire ST6 3AA (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2002£ nc 100000/150000 07/08/02 (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2002Ad 07/08/02--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
15 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2002Ad 07/08/02--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
15 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2002£ nc 100000/150000 07/08/02 (1 page)
15 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2002Memorandum and Articles of Association (6 pages)
15 August 2002Memorandum and Articles of Association (6 pages)
13 August 2002Full accounts made up to 26 January 2002 (9 pages)
13 August 2002Full accounts made up to 26 January 2002 (9 pages)
7 June 2002Return made up to 30/07/01; no change of members (8 pages)
7 June 2002Return made up to 30/07/01; no change of members (8 pages)
28 November 2001Company name changed all stars travel LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed all stars travel LIMITED\certificate issued on 28/11/01 (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 July 2001Full accounts made up to 27 January 2001 (9 pages)
30 July 2001Full accounts made up to 27 January 2001 (9 pages)
5 February 2001Nc inc already adjusted 16/11/00 (1 page)
5 February 2001Ad 15/11/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001Ad 15/11/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
5 February 2001Nc inc already adjusted 16/11/00 (1 page)
19 December 2000Accounting reference date extended from 31/07/00 to 25/01/01 (1 page)
19 December 2000Accounting reference date extended from 31/07/00 to 25/01/01 (1 page)
21 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
18 July 2000Registered office changed on 18/07/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
25 February 2000Nc inc already adjusted 03/02/00 (1 page)
25 February 2000New director appointed (4 pages)
25 February 2000New director appointed (3 pages)
25 February 2000Ad 03/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 2000Nc inc already adjusted 03/02/00 (1 page)
25 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (4 pages)
25 February 2000Ad 03/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 February 2000New director appointed (3 pages)
1 October 1999Company name changed ever 1185 LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed ever 1185 LIMITED\certificate issued on 04/10/99 (2 pages)
30 July 1999Incorporation (29 pages)
30 July 1999Incorporation (29 pages)