CLOSE NUMBER 31 LIMITED
Overview
| Company Name | CLOSE NUMBER 31 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02038874 |
| 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 31 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CLOSE NUMBER 31 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 31 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMASCOOK.COM LIMITED | Jul 27, 2000 | Jul 27, 2000 |
| THOMAS COOK INTERACTIVE LIMITED | Dec 07, 1999 | Dec 07, 1999 |
| AIRFARE WAREHOUSE LIMITED | Aug 26, 1986 | Aug 26, 1986 |
| AIR FARE WAREHOUSE LIMITED | Jul 18, 1986 | Jul 18, 1986 |
What are the latest accounts for CLOSE NUMBER 31 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for CLOSE NUMBER 31 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLOSE NUMBER 31 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 02, 2015 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed thomascook.com LIMITED\certificate issued on 16/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 23 pages | AA | ||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Hoban as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 28 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Simon Robinson as a director | 1 pages | TM01 | ||||||||||
Appointment of Michael Francis Hoban as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 26 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2010 | 26 pages | AA | ||||||||||
Appointment of Mr Simon Lee Robinson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Gadsby as a director | 1 pages | TM01 | ||||||||||
Appointment of Thomas Cook Group Management Services Limited as a director | 2 pages | AP02 | ||||||||||
Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CLOSE NUMBER 31 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 | 146943900001 | |||||||||||
| HEMINGWAY, Paul Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 188221460001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom |
| 146474110001 | ||||||||||
| HALLISEY, David Michael William | Secretary | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 1919030001 | ||||||||||
| SYLVESTER, Patricia Ann | Secretary | The Hen House Meadowgate Bainton PE9 3AS Stamford Lincolnshire | British | 9972150005 | ||||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| COOPER, Graham Bert | Director | 1 Beechwood Park Box Lane HP3 0DY Hemel Hempstead Hertfordshire | British | 72298760001 | ||||||||||
| DONALDSON, John Stewart | Director | Westona House Rectory Lane Edith Weston LE15 8HE Rutland | England | British | 196684530001 | |||||||||
| FONTENLA-NOVOA, Manny | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 127990200002 | ||||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 118396090002 | |||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||||||
| HALLISEY, David Michael William | Director | 6 Castlebar Road Ealing W5 2DP London | England | British | 1919030001 | |||||||||
| HOBAN, Michael Francis | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 177845730001 | |||||||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||||||
| MIDDLETON, Peter | Director | 23 Hofland Road W14 0LN London | British | 41093880001 | ||||||||||
| PAINTER, David Charles, Mr. | Director | Home Farmhouse Main Street Empingham LE15 8PS Oakham Rutland | United Kingdom | British | 42833940002 | |||||||||
| PORTER, Lester William Morley | Director | Rookery House Chapel Road RH6 9JH Smallfield Surrey | United Kingdom | British | 71449860001 | |||||||||
| PRICE, Richard Duncan | Director | 2 Park Street Kings Cliffe PE8 6XN Peterborough Cambridgeshire | England | British | 111545180001 | |||||||||
| ROBINSON, Simon Lee | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 82468280002 | |||||||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||||||
| WINDSOR, Andrew James | Director | East Grange 552 Oundle Road, Orton Longueville PE2 7ED Peterborough Cambridgeshire | British | 69342240001 |
Does CLOSE NUMBER 31 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