98 King Street
Manchester
M2 4WU
Director Name | Mr Christopher James Corner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Secretary Name | Rebecca Ann Symondson-Powell |
---|---|
Status | Current |
Appointed | 26 September 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Director Name | Thomas Cook Airlines Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2018(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
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 |
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 | 11 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 25 October 2019 (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) |
30 October 2019 | Memorandum and Articles of Association (43 pages) |
7 October 2019 | Resolutions
|
7 October 2019 | Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ United Kingdom 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) |
9 September 2019 | Change of details for Thomas Cook Group Airlines Limited as a person with significant control on 9 September 2019 (2 pages) |
29 May 2019 | Full accounts made up to 30 September 2018 (26 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
1 October 2018 | Change of details for Thomas Cook Group Airlines Plc as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 September 2018 | Auditor's statement (1 page) |
26 September 2018 | Balance Sheet (3 pages) |
26 September 2018 | Resolutions
|
26 September 2018 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
26 September 2018 | Auditor's report (1 page) |
26 September 2018 | Re-registration of Memorandum and Articles (41 pages) |
20 July 2018 | Termination of appointment of Thomas Cook Group Management Services Limited as a director on 19 July 2018 (1 page) |
19 July 2018 | Appointment of Thomas Cook Airlines Management Services Limited as a director on 19 July 2018 (2 pages) |
30 October 2017 | Change of details for Thomas Cook Group Airlines Limited as a person with significant control on 27 October 2017 (2 pages) |
30 October 2017 | Change of details for Thomas Cook Group Airlines Limited as a person with significant control on 27 October 2017 (2 pages) |
30 October 2017 | Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
30 October 2017 | Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|