London
EC4M 7RB
Director Name | Mr Justin Lee Russell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2012(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Graeme Paul Knowles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantry Avenue Hartford Northwich Cheshire CW8 1LZ |
Secretary Name | Mr Graeme Paul Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantry Avenue Hartford Northwich Cheshire CW8 1LZ |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Alistair Mark Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2007) |
Role | General Manager Travel Group |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cheddleton Park Avenue Cheddleton Leek Staffordshire ST13 7NS |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | United Kingdom |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2011) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Kerry Joseph Costello |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | Mr Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barrington Court Rayleigh Road Hutton Brentwood Essex CM13 1AX |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 17 June 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Michelle Louise Macmahon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Philip John Aird Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 February 2013) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Joanna Rubinstein Wild |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,842,000 |
Gross Profit | £3,842,000 |
Net Worth | £3,240,000 |
Cash | £59,081,000 |
Current Liabilities | £58,384,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2020 (overdue) |
15 October 2019 | Registered 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 2019 | Registered 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 2019 | Order of court to wind up (7 pages) |
25 September 2019 | Memorandum and Articles of Association (9 pages) |
25 September 2019 | Resolutions
|
3 September 2019 | Amended full accounts made up to 30 September 2018 (34 pages) |
5 August 2019 | Full accounts made up to 30 September 2018 (34 pages) |
14 June 2019 | Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
22 November 2018 | Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Alan Charles Donald as a director on 22 November 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
20 April 2018 | Full accounts made up to 30 September 2017 (29 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (28 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (28 pages) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 March 2016 | Full accounts made up to 30 September 2015 (26 pages) |
9 March 2016 | Full accounts made up to 30 September 2015 (26 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
21 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 May 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
29 May 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
24 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
24 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 April 2013 | Full accounts made up to 30 September 2012 (29 pages) |
17 April 2013 | Full accounts made up to 30 September 2012 (29 pages) |
18 March 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
18 March 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
14 March 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
14 March 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
27 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
27 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
16 January 2013 | Sect 519 (2 pages) |
16 January 2013 | Sect 519 (2 pages) |
14 January 2013 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
14 January 2013 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
11 January 2013 | Termination of appointment of Philip Aird Mash as a director (1 page) |
11 January 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
11 January 2013 | Termination of appointment of Ian Ailles as a director (1 page) |
11 January 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
11 January 2013 | Termination of appointment of Ian Ailles as a director (1 page) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
11 January 2013 | Termination of appointment of Philip Aird Mash as a director (1 page) |
7 November 2012 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
7 November 2012 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
12 September 2012 | Full accounts made up to 30 September 2011 (20 pages) |
12 September 2012 | Full accounts made up to 30 September 2011 (20 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages) |
21 November 2011 | Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages) |
21 November 2011 | Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages) |
11 November 2011 | Appointment of Philip John Aird Mash as a director (3 pages) |
11 November 2011 | Appointment of Philip John Aird Mash as a director (3 pages) |
7 November 2011 | Appointment of Michelle Louise Macmahon as a director (3 pages) |
7 November 2011 | Appointment of Michelle Louise Macmahon as a director (3 pages) |
4 November 2011 | Appointment of Shirley Bradley as a secretary (3 pages) |
4 November 2011 | Appointment of Shirley Bradley as a secretary (3 pages) |
4 November 2011 | Appointment of Mr Ian Simon Ailles as a director (3 pages) |
4 November 2011 | Appointment of Mr Ian Simon Ailles as a director (3 pages) |
3 November 2011 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages) |
3 October 2011 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
3 October 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
3 October 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
3 October 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
3 October 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
3 October 2011 | Termination of appointment of Mark Nevin as a director (1 page) |
3 October 2011 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
3 October 2011 | Termination of appointment of Mark Nevin as a director (1 page) |
15 August 2011 | Full accounts made up to 1 January 2011 (21 pages) |
15 August 2011 | Full accounts made up to 1 January 2011 (21 pages) |
15 August 2011 | Full accounts made up to 1 January 2011 (21 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
11 July 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
11 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
11 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
11 July 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
11 July 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
9 March 2011 | Termination of appointment of Peter Healey as a director (1 page) |
9 March 2011 | Termination of appointment of Peter Healey as a director (1 page) |
25 November 2010 | Termination of appointment of Kerry Costello as a director (1 page) |
25 November 2010 | Termination of appointment of Kerry Costello as a director (1 page) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Full accounts made up to 2 January 2010 (26 pages) |
7 July 2010 | Full accounts made up to 2 January 2010 (26 pages) |
7 July 2010 | Full accounts made up to 2 January 2010 (26 pages) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
11 May 2009 | Full accounts made up to 10 January 2009 (24 pages) |
11 May 2009 | Full accounts made up to 10 January 2009 (24 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
11 June 2008 | Director appointed mr peter leslie healey (1 page) |
11 June 2008 | Director appointed mr peter leslie healey (1 page) |
2 May 2008 | Full accounts made up to 12 January 2008 (16 pages) |
2 May 2008 | Full accounts made up to 12 January 2008 (16 pages) |
30 April 2008 | Director appointed mr kerry joseph costello (1 page) |
30 April 2008 | Director appointed mr kerry joseph costello (1 page) |
4 April 2008 | Director appointed mr mark christopher nevin (1 page) |
4 April 2008 | Director appointed mr mark christopher nevin (1 page) |
26 March 2008 | Appointment terminated director mark nevin (1 page) |
26 March 2008 | Appointment terminated director mark nevin (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 June 2007 | Full accounts made up to 27 January 2007 (16 pages) |
14 June 2007 | Full accounts made up to 27 January 2007 (16 pages) |
14 August 2006 | Full accounts made up to 28 January 2006 (14 pages) |
14 August 2006 | Full accounts made up to 28 January 2006 (14 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
16 January 2006 | Full accounts made up to 22 January 2005 (12 pages) |
16 January 2006 | Full accounts made up to 22 January 2005 (12 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members
|
16 August 2005 | Return made up to 30/07/05; full list of members
|
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Return made up to 30/07/04; full list of members
|
5 August 2004 | Return made up to 30/07/04; full list of members
|
28 July 2004 | Full accounts made up to 24 January 2004 (12 pages) |
28 July 2004 | Full accounts made up to 24 January 2004 (12 pages) |
20 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
20 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 25 January 2003 (11 pages) |
14 August 2003 | Full accounts made up to 25 January 2003 (11 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13-15 market place stoke on trent staffordshire ST6 3AA (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13-15 market place stoke on trent staffordshire ST6 3AA (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 30/07/02; full list of members
|
6 September 2002 | Return made up to 30/07/02; full list of members
|
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
15 August 2002 | £ nc 100000/150000 07/08/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Ad 07/08/02--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Ad 07/08/02--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | £ nc 100000/150000 07/08/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
15 August 2002 | Memorandum and Articles of Association (6 pages) |
15 August 2002 | Memorandum and Articles of Association (6 pages) |
13 August 2002 | Full accounts made up to 26 January 2002 (9 pages) |
13 August 2002 | Full accounts made up to 26 January 2002 (9 pages) |
7 June 2002 | Return made up to 30/07/01; no change of members (8 pages) |
7 June 2002 | Return made up to 30/07/01; no change of members (8 pages) |
28 November 2001 | Company name changed all stars travel LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed all stars travel LIMITED\certificate issued on 28/11/01 (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 July 2001 | Full accounts made up to 27 January 2001 (9 pages) |
30 July 2001 | Full accounts made up to 27 January 2001 (9 pages) |
5 February 2001 | Nc inc already adjusted 16/11/00 (1 page) |
5 February 2001 | Ad 15/11/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Ad 15/11/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
5 February 2001 | Nc inc already adjusted 16/11/00 (1 page) |
19 December 2000 | Accounting reference date extended from 31/07/00 to 25/01/01 (1 page) |
19 December 2000 | Accounting reference date extended from 31/07/00 to 25/01/01 (1 page) |
21 September 2000 | Return made up to 30/07/00; full list of members
|
21 September 2000 | Return made up to 30/07/00; full list of members
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
25 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
25 February 2000 | New director appointed (4 pages) |
25 February 2000 | New director appointed (3 pages) |
25 February 2000 | Ad 03/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New director appointed (4 pages) |
25 February 2000 | Ad 03/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 February 2000 | New director appointed (3 pages) |
1 October 1999 | Company name changed ever 1185 LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Company name changed ever 1185 LIMITED\certificate issued on 04/10/99 (2 pages) |
30 July 1999 | Incorporation (29 pages) |
30 July 1999 | Incorporation (29 pages) |