This company is commonly known as Thomas Cook Uk Travel Limited. The company was founded 46 years ago and was given the registration number 01362039. 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 82990 - Other business support service activities n.e.c..
Name | : | THOMAS COOK UK TRAVEL LIMITED |
---|---|---|
Company Number | : | 01362039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 April 1978 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Secretary | - | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 04 April 2019 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 26 October 2009 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 August 2012 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 20 March 2013 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 14 June 2007 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 30 August 2012 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 26 October 2009 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 26 October 2009 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 10 February 2003 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 25 January 1993 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 03 June 2014 | Active |
3 Cedar Close, Kingston Vale, London, SW15 3SD | Director | 10 November 1993 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 31 July 2012 | Active |
Home Farmhouse, Main Street Empingham, Oakham, LE15 8PS | Director | 25 July 1996 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 20 March 2013 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 31 July 2012 | Active |
14 Millers Court, Chiswick Mall, London, W4 2PF | Director | - | Active |
Little Chantersluer, Smalls Hill Road, Norwood Hill, RH6 0HR | Director | 09 December 1999 | Active |
98 Avenue Mullendorff, Verviers B-4800, Belgium, FOREIGN | Director | - | Active |
Thomas Cook 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-25 | Incorporation | Memorandum articles. | Download |
2019-09-25 | Resolution | Resolution. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Officers | Change corporate director company with change date. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type full. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Accounts | Accounts amended with accounts type full. | Download |
2014-11-03 | Accounts | Accounts with accounts type full. | Download |
2014-09-16 | Capital | Capital allotment shares. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Accounts | Accounts with accounts type full. | Download |
2014-06-03 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.