CLOSE NUMBER 1 LIMITED
Overview
Company Name | CLOSE NUMBER 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00695530 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLOSE NUMBER 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLOSE NUMBER 1 LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLOSE NUMBER 1 LIMITED?
Company Name | From | Until |
---|---|---|
AIRTOURS HOLIDAYS LIMITED | Mar 13, 1987 | Mar 13, 1987 |
PENDLE TRAVEL SERVICES LIMITED | Sep 29, 1986 | Sep 29, 1986 |
AIRTOURS LIMITED | Aug 16, 1985 | Aug 16, 1985 |
A.I.R. TOURS LIMITED | Jun 14, 1961 | Jun 14, 1961 |
What are the latest accounts for CLOSE NUMBER 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for CLOSE NUMBER 1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2016 | 11 pages | 4.68 | ||||||||||||||
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 Jul 10, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed airtours holidays LIMITED\certificate issued on 15/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amanda Porter as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Philip Poile as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mrs Amanda Cheryl Porter as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||
Who are the officers of CLOSE NUMBER 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||
BRADLEY, Shirley | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Company Director | 65475670001 | ||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | 63592630006 | |||||||
COLLINSON, Harold Hugh | Secretary | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | British | 104953440001 | ||||||
COOPER, Andrew Victor | Secretary | 48 Heathbank Road SK8 6HT Cheadle Hulme Cheshire | British | Company Secretary | 90955810001 | |||||
WINSPEAR, Tamsin Jane | Secretary | Burras House Burras Drive LS21 3ER Otley West Yorkshire | British | Company Secretary | 127224340001 | |||||
AIRD MASH, Phillip John | Director | Flat 2-1 10 Woodlands Terrace G3 6DD Glasgow Lanarkshire | British | Managing Director Of Uk Charte | 100519160001 | |||||
ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | English | Company Director | 175689210001 | ||||
BARRASS, Steven Robert | Director | 11 The Woodlands Brockhall Village BB6 8BH Blackshaw Lancashire | British | Managing Director Of Airtours | 112159920001 | |||||
BLOODWORTH, John Milton | Director | 29 Thorn Road Bramhall SK7 1HG Stockport | American | Managing Director Retail & Tou | 100712540002 | |||||
BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | Solicitor | 73653730001 | |||||
CARRICK, Richard John | Director | 10 Lovelstave NR1 1LW Norwich Norfolk | British | Marketing Director | 94107110001 | |||||
CHEETHAM, Matthew James | Director | Carn Brae Upcast Lane SK9 7SE Alderley Edge Cheshire | United Kingdom | British | Director | 20227170002 | ||||
CLANCY, Timothy Patrick | Director | 6 The Mount WA14 4DX Altrincham Cheshire | United Kingdom | British | Deputy Managing Director | 76313780002 | ||||
CLEMENCE, Andrew John | Director | Vale Cottages,17 Bowker Street Irwell Vale BL0 0QQ Ramsbottom Lancashire | British | Tour Operator | 50486210001 | |||||
COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | Chartered Accountant | 3977310001 | |||||
COLLINS, David | Director | 8 The Avenue Ingol PR2 7AX Preston Lancashire | British | Information Technology Manager | 19458590001 | |||||
COLLINSON, Harold Hugh | Director | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | England | British | Chartered Accountant | 104953440001 | ||||
CONLON, James Martin | Director | Killonan IRISH Ballysimon County Limerick Eire | Ireland | Irish | Company Director | 125103490001 | ||||
CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | Deputy Group Finance Director | 100376210001 | ||||
CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | Tour Operator | 3977330005 | ||||
ENDACOTT, Steven | Director | 19 Hamnet Close Banktop Astley Bridge BL1 7RZ Bolton | British | Company Director | 66781360002 | |||||
ENDACOTT, Steven | Director | 19 Hamnet Close Banktop Astley Bridge BL1 7RZ Bolton | British | Commercial Director | 66781360002 | |||||
EVANS, Paul Richard | Director | Alderne House Horsted Lane RH19 4HX Sharpthorne West Sussex | United Kingdom | British | Products And Contracts Directo | 103115560001 | ||||
HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Solicitor | 1919030001 | ||||
INGLESON, Lesley | Director | High Barn House Borough Bridge Road Bishop Monkton HG3 3QN Harrogate | British | Company Director | 68330990001 | |||||
JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | Group Chief Operating Officer | 152801620001 | ||||
JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | Company Director | 105046880001 | |||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Group Finance Director | 98839680001 | ||||
MARCALL, Raymond George | Director | The Pines Heybridge Lane SK10 4ER Prestbury Cheshire | England | British | Sales And Marketing | 3977340001 | ||||
MCERLEAN, Anita | Director | 1 High Barn Hind Heath Road Wheelock CW11 Sandbach Cheshire | British | Sales Director | 38244940001 | |||||
MCGRORTY, William | Director | Cradles Cottage Budworth Road CW9 6LT Aston By Budworth Cheshire | United Kingdom | British | Company Director | 56035930002 | ||||
MCGRORTY, William | Director | Newlands Westage Lane CW9 6HJ Great Budworth Cheshire | British | Tour Operator | 56035930001 | |||||
MOTTERSHEAD, Christopher Alan Leigh | Director | The Fairways 12 Prestwick Close Tytherington SK10 2TH Macclesfield Cheshire | British | Finance Director | 77719420004 | |||||
POILE, Philip | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | British | Group Overseas Director | 101419720002 |
Does CLOSE NUMBER 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0