SWISS TRAVEL SERVICE LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England
StatusDISSOLVED
Company No.01713504
CategoryPrivate Limited Company
Incorporated08 Apr 1983
Age41 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years9 years, 11 months, 30 days

SUMMARY

SWISS TRAVEL SERVICE LIMITED is an dissolved private limited company with number 01713504. It was incorporated 41 years, 1 month, 9 days ago, on 08 April 1983 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, Cambs, England.



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: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

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: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 12 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

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

Officer name: Mr David Michael William Hallisey

Change date: 2009-11-06

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: 12 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from the thomas cook business park coningsby road peterborough cambs PE3 8SB

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed shirley bradley

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr david michael william hallisey

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 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: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gregory mcmahon

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas cook group management services LIMITED / 02/06/2008

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 04 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Auditors' res

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 15/03/02 from: bridge house 55-59 high road broxbourne hertfordshire EN10 7DT

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bridge travel group LIMITED\certificate issued on 25/10/00

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 29 Mar 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Resolution

Date: 10 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue cars holidays LIMITED\certificate issued on 16/01/96

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 07/11/94 from: bridge house ware herts SG12 9DQ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 12 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/93; full list of members

Documents

View document PDF


Some Companies

DATARITHM LTD

FLAT 42 PARK HOUSE,LONDON,N4 2LR

Number:10095062
Status:ACTIVE
Category:Private Limited Company

ELUCID8 HOLDINGS LTD.

BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD,BALLYMENA,BT42 1FL

Number:NI635369
Status:ACTIVE
Category:Private Limited Company

NCMAC LTD

23 AMBROSE COURT,LONDON,N17 8EU

Number:09044424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL K. SMITH AUTOMOBILE ENGINEERS LIMITED

17 FONTON HALL DRIVE,NOTTINGHAM,NG17 1LD

Number:05914228
Status:ACTIVE
Category:Private Limited Company

PRIDE OF YOUNG LIMITED

106 LOWER VILLIERS STREET,WOLVERHAMPTON,WV2 4NB

Number:11217048
Status:ACTIVE
Category:Private Limited Company

STEVE PROWER TEMPORARY WORKS LIMITED

39 BABBAGE WAY,BRACKNELL,RG12 7GN

Number:10577249
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