CLOSE NUMBER 21 LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire
StatusDISSOLVED
Company No.01330173
CategoryPrivate Limited Company
Incorporated15 Sep 1977
Age46 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years9 years, 11 months, 30 days

SUMMARY

CLOSE NUMBER 21 LIMITED is an dissolved private limited company with number 01330173. It was incorporated 46 years, 8 months, 2 days ago, on 15 September 1977 and it was dissolved 9 years, 11 months, 30 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Capital : 7,676,000 GBP

Date: 2013-08-23

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thomas cook enterprises LIMITED\certificate issued on 18/07/13

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Resolution

Date: 14 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Mr Christopher James Gadsby

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr David Michael William Hallisey

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Gadsby

Change date: 2009-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Shirley Bradley

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/03; no change of members

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: thorpe wood peterborough PE3 6SB

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/93; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 09/10/90 from: speedbird house heathrow airport (london) hounslow TW6 3BD

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 31/12

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british airways enterprises limi ted\certificate issued on 15/09/90

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

ALL KINDS OF BLINDS (GTC) LIMITED

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:11116598
Status:ACTIVE
Category:Private Limited Company

E&M GRAY SOFTWARE LTD

A66 & A69,GOSPORT,PO12 3UL

Number:06452331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINIVO LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11607432
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CONTAINER STOCK LIMITED

NEW BARN FARM,LIPHOOK,GU30 7JU

Number:06299966
Status:ACTIVE
Category:Private Limited Company

I SEE WONDERS LIMITED

UNIT 1 212-218 UPPER NEWTOWNARDS ROAD UNIT 1,BELFAST,BT4 3ET

Number:NI656339
Status:ACTIVE
Category:Private Limited Company

SCR MECHANICAL SERVICES LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:08454643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source