About

Registered Number: 06152719
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2014 (9 years and 6 months ago)
Registered Address: City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

 

Thompson Holidays (UK) Ltd was registered on 12 March 2007 and are based in Leeds, West Yorkshire, it has a status of "Dissolved". This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILEY, Herbert 12 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 July 2014
4.68 - Liquidator's statement of receipts and payments 20 February 2014
4.68 - Liquidator's statement of receipts and payments 04 September 2013
4.68 - Liquidator's statement of receipts and payments 19 February 2013
AD01 - Change of registered office address 30 October 2012
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 16 October 2012
RESOLUTIONS - N/A 09 October 2012
4.20 - N/A 09 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2012
AC92 - N/A 08 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS16(SOAS) - N/A 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 22 October 2009
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 21 August 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.