UKBizDB.co.uk

THOMAS COOK TOUR OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Cook Tour Operations Limited. The company was founded 25 years ago and was given the registration number 03772199. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THOMAS COOK TOUR OPERATIONS LIMITED
Company Number:03772199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 1999
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Secretary13 November 2007Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director14 June 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director17 June 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary18 May 1999Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary17 June 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director30 January 2012Active
Flat 2-1 10 Woodlands Terrace, Glasgow, G3 6DD

Director07 September 2004Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
Oakdene 8 Thorley Lane, Timperley, Altrincham, WA15 7AZ

Director16 October 2006Active
11 The Woodlands, Brockhall Village, Blackshaw, BB6 8BH

Director13 March 2006Active
29 Thorn Road, Bramhall, Stockport, SK7 1HG

Director07 September 2004Active
10 Lovelstave, Norwich, NR1 1LW

Director24 September 2001Active
Killonan, Ballysimon, Eire, IRISH

Director24 September 2001Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director07 September 2004Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director22 November 2018Active
19 Hamnet Close, Banktop Astley Bridge, Bolton, BL1 7RZ

Director17 September 2002Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director11 February 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director11 February 2008Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director16 October 2014Active
12, The Orchard, Chiswick, London, W4 1JX

Director19 December 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director30 January 2012Active
28 Westbourne Terrace, London, W2 3UP

Director19 May 2003Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Director31 August 2004Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Director17 June 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director07 September 2004Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director11 January 2013Active
120 Terregles Avenue, Maxwell Park Pollokshields, Glasgow, G41 4LJ

Director24 September 2001Active
Burras House, Burras Drive, Otley, LS21 3ER

Director07 September 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director18 May 1999Active

People with Significant Control

Thomas Cook Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-10-04Insolvency

Liquidation compulsory winding up order.

Download
2019-09-25Incorporation

Memorandum articles.

Download
2019-09-25Resolution

Resolution.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-10-12Accounts

Accounts amended with accounts type full.

Download
2016-08-26Officers

Change corporate director company with change date.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type full.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts amended with accounts type full.

Download
2015-02-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.