CLOSE NUMBER 14 LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England
StatusDISSOLVED
Company No.04006910
CategoryPrivate Limited Company
Incorporated02 Jun 2000
Age23 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 3 days

SUMMARY

CLOSE NUMBER 14 LIMITED is an dissolved private limited company with number 04006910. It was incorporated 23 years, 11 months, 19 days ago, on 02 June 2000 and it was dissolved 10 years, 3 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

Capital allotment shares

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Capital : 301,001 GBP

Date: 2013-08-23

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mytravel points LIMITED\certificate issued on 16/07/13

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

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

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: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

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

Accounts with accounts type dormant

Date: 13 Jun 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: 11 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Termination director company with name

Date: 14 Apr 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

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 12 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

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 12 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 director company with change date

Date: 03 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: 29 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

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

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

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas cook group management services LIMITED / 01/06/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed christopher james gadsby

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed shirley bradley

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed david michael william hallisey

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gregory mcmahon

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: parkway one parkway business parkway business centre 300 princess road manchester lancashire M14 7QU

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/04

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

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: 24 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Resolution

Date: 16 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: 100 barbirolli square manchester lancashire M2 3AB

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2087 LIMITED\certificate issued on 10/07/00

Documents

View document PDF

Incorporation company

Date: 02 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

111 OLD TIVERTON ROAD MANAGEMENT LIMITED

44 HIGH STREET,COWBRIDGE,CF71 7AG

Number:05619272
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

27 ADVISORY LTD

32 LEDSHAM PARK DRIVE,ELLESMERE PORT,CH66 4XZ

Number:11702538
Status:ACTIVE
Category:Private Limited Company

AERO A O G LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08950506
Status:ACTIVE
Category:Private Limited Company

ALEXANDER LEGAL SERVICES LIMITED

2 ACTON DRIVE,NORTH SHIELDS,NE29 8JX

Number:11846061
Status:ACTIVE
Category:Private Limited Company

MICHMIKE LTD

28 NORMANSFIELD CLOSE,WATFORD,WD23 4HL

Number:09854897
Status:ACTIVE
Category:Private Limited Company

STRATEGIC ENERGY CONSULTING LTD

2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ

Number:07485701
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