About

Registered Number: 03028914
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB

 

Having been setup in 1995, Thomas Cook Services Ltd have registered office in Manchester, it's status is listed as "Liquidation". The companies director is listed as Aliker, Paul Chales in the Companies House registry. We don't currently know the number of employees at Thomas Cook Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIKER, Paul Chales 21 May 2002 25 November 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 February 2020
AD01 - Change of registered office address 07 October 2019
COCOMP - Order to wind up 04 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 07 March 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 January 2017
AAMD - Amended Accounts 12 October 2016
CH02 - Change of particulars for corporate director 26 August 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 21 February 2015
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP02 - Appointment of corporate director 25 February 2011
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 05 March 2010
SH01 - Return of Allotment of shares 11 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 04 August 2008
225 - Change of Accounting Reference Date 25 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 22 April 2004
363a - Annual Return 04 March 2004
CERTNM - Change of name certificate 31 March 2003
363a - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
225 - Change of Accounting Reference Date 06 October 2002
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363a - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
CERTNM - Change of name certificate 05 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 19 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AUD - Auditor's letter of resignation 11 May 2001
AA - Annual Accounts 08 May 2001
363a - Annual Return 12 March 2001
353 - Register of members 22 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 13 June 2000
363a - Annual Return 09 March 2000
AA - Annual Accounts 22 June 1999
363a - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
AUD - Auditor's letter of resignation 15 September 1998
AA - Annual Accounts 22 May 1998
363a - Annual Return 25 March 1998
363a - Annual Return 18 April 1997
353 - Register of members 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 18 April 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 1997
AA - Annual Accounts 11 April 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
AA - Annual Accounts 19 June 1996
363a - Annual Return 12 March 1996
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
123 - Notice of increase in nominal capital 19 December 1995
CERTNM - Change of name certificate 05 June 1995
288 - N/A 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
287 - Change in situation or address of Registered Office 24 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.