CLOSE NUMBER 4 LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England
StatusDISSOLVED
Company No.03609850
CategoryPrivate Limited Company
Incorporated05 Aug 1998
Age25 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 2 days

SUMMARY

CLOSE NUMBER 4 LIMITED is an dissolved private limited company with number 03609850. It was incorporated 25 years, 9 months, 15 days ago, on 05 August 1998 and it was dissolved 10 years, 2 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: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Capital : 14,501 GBP

Date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airtours quest trustee LIMITED\certificate issued on 15/07/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 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: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Appoint person director company with name

Date: 04 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: 07 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 08 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Resolution

Date: 06 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

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: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 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: 16 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 secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Ms Shirley Bradley

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed thomas cook group management services LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 24 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: 30 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Address

Type: 287

Description: Registered office changed on 30/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr david michael william hallisey

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms shirley bradley

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gregory mcmahon

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael vaux

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gregory mcmahon

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 287

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

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/02; 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: 01 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Resolution

Date: 17 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 02/10/98 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tripod services LIMITED\certificate issued on 11/09/98

Documents

View document PDF

Incorporation company

Date: 05 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKS-BERKS SUPPORT AND HOUSING LTD

208 VICTORIA HOUSE,DESBOROUGH STREET,HP11 2NE

Number:10602450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSHOUSE CONSULTING SERVICES LIMITED

14 LOWRY GARDENS,SOUTH SHIELDS,NE34 8EP

Number:11518765
Status:ACTIVE
Category:Private Limited Company

EVENTOS LONDON LTD

26 ARLINGTON WAY,LONDON,EC1R 1UY

Number:07188872
Status:ACTIVE
Category:Private Limited Company

LJ CIVIL ENGINEERING LTD

24 LAWRENCE DRIVE,HUNTINGDON,PE28 2WB

Number:09811397
Status:ACTIVE
Category:Private Limited Company

MI MANAGEMENT LIMITED

GROUND FLOOR FLAT,LONDON,W7 3SQ

Number:06331788
Status:ACTIVE
Category:Private Limited Company

OUTCOMMS LTD

9 FAN COURT LONGCROSS ROAD,CHERTSEY,KT16 0DJ

Number:09907802
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