98 King Street
Manchester
M2 4WU
Director Name | Mr Justin Lee Russell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Current |
Appointed | 28 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Mr Harold Hugh Collinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raaes Wyke Longlands Road Windermere Cumbria LA23 1DL |
Director Name | David Crossland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Daisy Hill House La Cheuve Rue Grouville Jersey JE3 9EH |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 1998) |
Role | Secretary |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Mr Raymond George Marcall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 1996) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | The Pines Heybridge Lane Prestbury Cheshire SK10 4ER |
Director Name | Mr Michael Charles Lee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Courteney Place Bowden Cheshire WA14 3QT |
Director Name | Mr Ian Henry Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 July 2006) |
Role | Director Of Group Treasury |
Country of Residence | England |
Correspondence Address | 31 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenhurst The Lane Heaton Bolton Lancashire BL1 5DJ |
Director Name | Timothy Russell Byrne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hall Church Road Mellor Stockport Cheshire SK6 5LY |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2008) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2008) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Gareth Nigel Christopher Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2007) |
Role | Director Of Corporate Finance |
Correspondence Address | 20 Aspen Lodge Abbots Walk London W8 5UN |
Director Name | Peter Robert Charles Roger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2008) |
Role | Head Of Group Tax |
Correspondence Address | 16 Links Road Flackwell Heath Buckinghamshire HP10 9LY |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Michelle Louise Macmahon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 February 2013) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Dr Peter Fankhauser |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 February 2013(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2013) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | flexibletrips.com |
---|
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
38m at £1 | Mytravel Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,900,000 |
Current Liabilities | £842,700,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2019 (5 years ago) |
---|---|
Next Return Due | 17 April 2020 (overdue) |
25 November 2020 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 (2 pages) |
---|---|
17 February 2020 | Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020 (2 pages) |
7 October 2019 | Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019 (2 pages) |
4 October 2019 | Order of court to wind up (7 pages) |
25 September 2019 | Memorandum and Articles of Association (5 pages) |
25 September 2019 | Resolutions
|
6 August 2019 | Full accounts made up to 30 September 2018 (22 pages) |
14 June 2019 | Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
21 November 2018 | Appointment of Mr Alan Charles Donald as a director on 21 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Paul Andrew Hemingway as a director on 21 November 2018 (1 page) |
15 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
21 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
21 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
22 August 2016 | 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 22 August 2016 (1 page) |
22 August 2016 | 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 22 August 2016 (1 page) |
27 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
23 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 June 2014 | Statement of capital on 12 June 2014
|
12 June 2014 | Statement by directors (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Solvency statement dated 10/06/14 (1 page) |
12 June 2014 | Solvency statement dated 10/06/14 (1 page) |
12 June 2014 | Statement by directors (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Statement of capital on 12 June 2014
|
3 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
3 June 2014 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
3 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
3 June 2014 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
21 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
21 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 December 2013 | Termination of appointment of Peter Fankhauser as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Fankhauser as a director (1 page) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
21 February 2013 | Appointment of Dr Peter Fankhauser as a director (2 pages) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Appointment of Dr Peter Fankhauser as a director (2 pages) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
12 February 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
12 February 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
12 February 2013 | Appointment of David Michael Taylor as a director (2 pages) |
12 February 2013 | Appointment of David Michael Taylor as a director (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of David Hallisey as a director (1 page) |
5 April 2011 | Termination of appointment of David Hallisey as a director (1 page) |
5 April 2011 | Appointment of Michelle Louise Macmahon as a director (2 pages) |
5 April 2011 | Appointment of Michelle Louise Macmahon as a director (2 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
9 June 2010 | Solvency statement dated 27/05/10 (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Statement by directors (1 page) |
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Solvency statement dated 27/05/10 (1 page) |
9 June 2010 | Statement by directors (1 page) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
25 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
25 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
17 June 2008 | Full accounts made up to 31 October 2007 (16 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (16 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
2 May 2008 | Director's change of particulars / david hallisey / 28/12/2007 (1 page) |
2 May 2008 | Director's change of particulars / david hallisey / 28/12/2007 (1 page) |
1 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page) |
29 April 2008 | Secretary appointed shirley bradley (1 page) |
29 April 2008 | Director appointed mr david michael william hallisey (1 page) |
29 April 2008 | Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page) |
29 April 2008 | Director appointed mr david michael william hallisey (1 page) |
29 April 2008 | Secretary appointed shirley bradley (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
14 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
14 April 2007 | Memorandum and Articles of Association (6 pages) |
14 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
14 April 2007 | Memorandum and Articles of Association (6 pages) |
21 November 2006 | Ad 30/10/06--------- £ si 2500000@1=2500000 £ ic 40511259/43011259 (2 pages) |
21 November 2006 | Ad 30/10/06--------- £ si 2500000@1=2500000 £ ic 40511259/43011259 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (10 pages) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (10 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
19 April 2005 | Full accounts made up to 31 October 2004 (13 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (13 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 01/04/03; full list of members (20 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (20 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (4 pages) |
24 January 2003 | New director appointed (4 pages) |
20 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
20 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
8 April 2002 | Return made up to 01/04/02; full list of members (14 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (14 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
14 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Delivery ext'd 3 mth 30/09/99 (3 pages) |
7 August 2000 | Delivery ext'd 3 mth 30/09/99 (3 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
12 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
10 March 2000 | New director appointed (4 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (4 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (4 pages) |
18 February 2000 | New director appointed (4 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members (16 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members (16 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
6 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
14 May 1998 | Return made up to 01/04/98; no change of members (11 pages) |
14 May 1998 | Return made up to 01/04/98; no change of members (11 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
30 April 1997 | Return made up to 01/04/97; full list of members (11 pages) |
30 April 1997 | Return made up to 01/04/97; full list of members (11 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
30 January 1997 | Full accounts made up to 30 September 1995 (12 pages) |
30 January 1997 | Full accounts made up to 30 September 1995 (12 pages) |
20 January 1997 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
20 January 1997 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
12 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | Return made up to 01/04/96; full list of members (12 pages) |
24 April 1996 | Return made up to 01/04/96; full list of members (12 pages) |
15 February 1996 | £ nc 3000000/100000000 14/11/95 (1 page) |
15 February 1996 | £ nc 3000000/100000000 14/11/95 (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 14/11/95--------- £ si 37661000@1=37661000 £ ic 2850259/40511259 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 14/11/95--------- £ si 37661000@1=37661000 £ ic 2850259/40511259 (2 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (18 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (18 pages) |
2 August 1995 | Ad 07/07/95--------- £ si 2850257@1=2850257 £ ic 2/2850259 (2 pages) |
2 August 1995 | Ad 07/07/95--------- £ si 2850257@1=2850257 £ ic 2/2850259 (2 pages) |
25 April 1995 | Company name changed going abroad LIMITED\certificate issued on 26/04/95 (6 pages) |
25 April 1995 | Company name changed going abroad LIMITED\certificate issued on 26/04/95 (6 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
5 April 1995 | Registered office changed on 05/04/95 from: wavell houe holcombe road helmshore rossendale BB4 4NB (1 page) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: wavell houe holcombe road helmshore rossendale BB4 4NB (1 page) |
5 April 1995 | £ nc 1000/3000000 31/03/95 (1 page) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | £ nc 1000/3000000 31/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 July 1994 | Incorporation (18 pages) |