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(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 2015) |
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) |
---|---|
Status | Closed |
Appointed | 24 January 2000(5 days after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 December 2015) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(5 days after company formation) |
Appointment Duration | 4 years (resigned 25 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brae Upcast Lane Alderley Edge Cheshire SK9 7SE |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2008) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 2008) |
Role | Acting Group Company Secretary |
Correspondence Address | 33 Richmond Hill Road Cheadle Cheshire SK8 1QF |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
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 | 04 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(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 |
1 at £1 | Close Number 16 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 June 2015 | Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
3 June 2015 | Declaration of solvency (3 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
15 July 2013 | Company name changed airtours LIMITED\certificate issued on 15/07/13
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
4 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
4 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
2 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Resolutions
|
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
25 June 2008 | Director appointed david michael william hallisey (1 page) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 June 2008 | Director's change of particulars / thomas cook group management services LIMITED / 29/05/2008 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
30 May 2008 | Location of register of members (1 page) |
29 May 2008 | Secretary appointed ms shirley bradley (1 page) |
29 May 2008 | Appointment terminated secretary michael vaux (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 October 2006 (9 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
24 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) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
9 November 2004 | Company name changed tropical escapes LIMITED\certificate issued on 09/11/04 (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
28 July 2004 | Resolutions
|
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
13 July 2004 | New director appointed (5 pages) |
19 February 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 04/01/04; full list of members (10 pages) |
10 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
4 August 2002 | Auditors' res (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
14 July 2002 | Resolutions
|
28 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
28 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
1 February 2000 | Memorandum and Articles of Association (14 pages) |
28 January 2000 | Company name changed inhoco 1081 LIMITED\certificate issued on 31/01/00 (10 pages) |
19 January 2000 | Incorporation (21 pages) |