Company NameClose Number 3 Limited
Company StatusDissolved
Company Number03909964
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Dissolution Date3 December 2015 (8 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusClosed
Appointed27 April 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2015)
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(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed24 January 2000(5 days after company formation)
Appointment Duration15 years, 10 months (closed 03 December 2015)
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(5 days after company formation)
Appointment Duration4 years (resigned 25 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed24 January 2000(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2008)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary NameMichael John Vaux
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 2008)
RoleActing Group Company Secretary
Correspondence Address33 Richmond Hill Road
Cheadle
Cheshire
SK8 1QF
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
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
Appointed04 April 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(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

Shareholders

1 at £1Close Number 16 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (11 pages)
12 June 2015Register 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 2015Appointment of a voluntary liquidator (2 pages)
3 June 2015Declaration of solvency (3 pages)
2 June 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
15 July 2013Company name changed airtours LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
4 April 2013Termination of appointment of Julia Seary as a director (1 page)
4 April 2013Appointment of Nigel John Arthur as a director (2 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of David Hallisey as a director (1 page)
2 March 2011Appointment of Julia Louise Seary as a director (2 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
25 June 2008Director appointed david michael william hallisey (1 page)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 June 2008Director's change of particulars / thomas cook group management services LIMITED / 29/05/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
30 May 2008Location of register of members (1 page)
29 May 2008Secretary appointed ms shirley bradley (1 page)
29 May 2008Appointment terminated secretary michael vaux (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 04/01/08; full list of members (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
16 October 2007Director's particulars changed (1 page)
7 June 2007Accounts for a dormant company made up to 31 October 2006 (9 pages)
25 January 2007Return made up to 04/01/07; full list of members (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
19 January 2006Return made up to 04/01/06; full list of members (5 pages)
24 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)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
14 January 2005Return made up to 04/01/05; full list of members (5 pages)
9 November 2004Company name changed tropical escapes LIMITED\certificate issued on 09/11/04 (2 pages)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
13 July 2004New director appointed (5 pages)
19 February 2004Director resigned (1 page)
13 January 2004Return made up to 04/01/04; full list of members (10 pages)
10 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
13 January 2003Return made up to 04/01/03; full list of members (10 pages)
4 August 2002Auditors' res (2 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 January 2002Return made up to 04/01/02; full list of members (5 pages)
28 August 2001Director's particulars changed (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
6 February 2001Return made up to 19/01/01; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
1 February 2000Memorandum and Articles of Association (14 pages)
28 January 2000Company name changed inhoco 1081 LIMITED\certificate issued on 31/01/00 (10 pages)
19 January 2000Incorporation (21 pages)