THOMSON AIRWAYS (SERVICES) LIMITED

THOMSON AIRWAYS (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHOMSON AIRWAYS (SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02139216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOMSON AIRWAYS (SERVICES) LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THOMSON AIRWAYS (SERVICES) LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMSON AIRWAYS (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR 3000 LIMITEDJun 09, 1987Jun 09, 1987

    What are the latest accounts for THOMSON AIRWAYS (SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for THOMSON AIRWAYS (SERVICES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOMSON AIRWAYS (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Dec 16, 2015

    2 pagesAP01

    Appointment of John Murphy as a director on Aug 10, 2015

    2 pagesAP01

    Termination of appointment of Christine Margaret Browne as a director on Aug 06, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Miscellaneous

    Aud
    3 pagesMISC

    Miscellaneous

    Sec 519 ca 2006
    1 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Christine Margaret Browne on Oct 15, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed air 3000 LIMITED\certificate issued on 10/09/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2010

    Change company name resolution on Sep 03, 2010

    RES15

    Who are the officers of THOMSON AIRWAYS (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANN, Stephen John
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishChartered Accountant153081020001
    MURPHY, John
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishCompany Director128337680004
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Secretary
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    British87819940001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    BritishChartered Secretary76169540002
    ADDISON SMITH, Nigel
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    Director
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    BritishDirector46750900002
    BROWNE, Christine Margaret
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishDirector79573340002
    BUNN, James Richard
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    Director
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    BritishAccountant98013270002
    COSSEY, Errol Paul
    19 Wilton Street
    SW1 1AX London
    Director
    19 Wilton Street
    SW1 1AX London
    BritishDirector47517490001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritishDirector109591300001
    KINNEAR, Angus James
    Eagles Harbour
    Norwood Hill
    RH6 0HP Horley
    Surrey
    Director
    Eagles Harbour
    Norwood Hill
    RH6 0HP Horley
    Surrey
    BritishAviation Consultant57164100001
    MAY, Iain Richard Campbell
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    Director
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    GbrBritishFinance Director32619030002
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    BritishDirector51082180002
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Director
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    BritishDirector87819940001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003

    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