THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Overview
| Company Name | THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03696823 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | Westpoint Peterborough Business Park Lynch Wood PE2 6FZ Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKWAY MANAGEMENT SERVICES LIMITED | Aug 20, 2001 | Aug 20, 2001 |
| AIRTOURS MANAGEMENT SERVICES LIMITED | Mar 05, 1999 | Mar 05, 1999 |
| INHOCO 876 LIMITED | Jan 18, 1999 | Jan 18, 1999 |
What are the latest accounts for THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Shirley Bradley as a director on Jan 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shirley Bradley as a secretary on Jan 21, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Robert Macgregor as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Cheryl Porter as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Alice Hannah Marsden as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Notification of Thomas Cook Group Tour Operations Limited as a person with significant control on Dec 19, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Thomas Cook Group Plc as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Amanda Cheryl Porter on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Rebecca Ann Symondson-Powell on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Craig Anthony Stoehr as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Joseph Anthony Healy as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYMONDSON-POWELL, Rebecca Ann | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 177582690002 | |||||
| BRADLEY, Shirley | Secretary | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | British | 65475670001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
| VAUX, Michael John | Secretary | 33 Richmond Hill Road SK8 1QF Cheadle Cheshire | British | 74859520002 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ANDERSON, Ian Henry | Director | 31 Carrwood WA16 8NE Knutsford Cheshire | England | British | 45953600001 | |||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | English | 175689210001 | |||||
| BOWERS, Michael Jonathan | Director | 13 Westgate WA15 9AY Hale Cheshire | British | 84857550001 | ||||||
| BRADLEY, Shirley | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 65475670001 | |||||
| BYRNE, Timothy Russell | Director | Lower Hall Church Road Mellor SK6 5LY Stockport Cheshire | United Kingdom | British | 49734540001 | |||||
| CARTY, Amelia Marie | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 167950300002 | |||||
| CHARNOCK, Alison | Director | The Stables Cross Farm Liverpool Old Road PR4 6HR Tarleton Preston | United Kingdom | British | 161617710001 | |||||
| COATES, Roger John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 125855170001 | |||||
| COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | 3977310001 | ||||||
| CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | 3977330005 | |||||
| EDWARDS, Joanna | Director | 3 Knowsley Road SK11 8AP Macclesfield Cheshire | British | 84170880001 | ||||||
| GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 118396090002 | |||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 1919030001 | |||||
| HEALY, Michael Joseph Anthony | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 99111340001 | |||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||
| JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | 105046880001 | ||||||
| JENNINGS, James Scott | Director | Broomfield House Macclesfield Road SK9 7BL Alderley Edge Cheshire | Uk | British | 37886510004 | |||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||
| KAY, Dominic | Director | 4 Howarden Road WA14 1NG Altrincham Cheshire | British | 88810890001 | ||||||
| MACGREGOR, Stuart Robert | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 150653580001 | |||||
| MARSDEN, Alice Hannah | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 181212750001 | |||||
| MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | 49723980004 | |||||
| NIGHTINGALE, Barry Graham Kirk | Director | Ravenhurst The Lane Heaton BL1 5DJ Bolton Lancashire | England | British | 80722790001 | |||||
| PLANT, Simon Paul | Director | 45 The Circuit SK9 6DA Wilmslow Cheshire | United Kingdom | British | 69276710003 | |||||
| PORTER, Amanda Cheryl | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 63985550002 | |||||
| RIDSDALE, Glen David | Director | 873 Burnley Road BL9 5JU Bury Lancashire | British | 60566280001 | ||||||
| RIDSDALE, Glenn | Director | 7 Brookfield Road BL9 5LA Bury Lancashire | British | 68419750001 | ||||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 158190160001 | |||||
| STOEHR, Craig Anthony | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | American | 177689020008 |
Who are the persons with significant control of THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Group Tour Operations Limited | Dec 19, 2018 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Cook Group Plc | Apr 06, 2016 | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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