Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE NUMBER 39 LIMITED
Company Information for

CLOSE NUMBER 39 LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04204124
Private Limited Company
Dissolved

Dissolved 2018-03-08

Company Overview

About Close Number 39 Ltd
CLOSE NUMBER 39 LIMITED was founded on 2001-04-24 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-03-08 and is no longer trading or active.

Key Data
Company Name
CLOSE NUMBER 39 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in PE3
 
Previous Names
AIRTOURS INSURANCE SERVICES LIMITED21/10/2015
INHOCO 2316 LIMITED15/05/2001
Filing Information
Company Number 04204124
Date formed 2001-04-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-03-08
Type of accounts FULL
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE NUMBER 39 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOSE NUMBER 39 LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 2008-01-01
REBECCA ANN SYMONDSON-POWELL
Director 2016-06-14
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2001-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW HEMINGWAY
Director 2014-06-03 2016-06-14
NIGEL JOHN ARTHUR
Director 2013-04-11 2014-06-03
JULIA LOUISE SEARY
Director 2012-12-13 2013-04-11
MICHELLE LOUISE MACMAHON
Director 2011-09-29 2012-12-13
SHIRLEY BRADLEY
Director 2011-03-21 2011-09-29
JULIA LOUISE SEARY
Director 2011-03-01 2011-03-21
DAVID MICHAEL WILLIAM HALLISEY
Director 2008-01-01 2011-03-01
GREGORY JOSEPH MCMAHON
Company Secretary 2001-05-15 2008-01-01
GREGORY JOSEPH MCMAHON
Director 2001-05-15 2008-01-01
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-04-24 2001-05-15
INHOCO FORMATIONS LIMITED
Nominated Director 2001-04-24 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY BRADLEY CLOSE NUMBER 34 LIMITED Company Secretary 2008-08-15 CURRENT 1995-12-01 Dissolved 2016-06-22
SHIRLEY BRADLEY UP TRIPS LIMITED Company Secretary 2008-08-14 CURRENT 1961-05-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 26 LIMITED Company Secretary 2008-08-04 CURRENT 2000-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY SANDBROOK OVERSEAS INVESTMENTS LIMITED Company Secretary 2008-06-30 CURRENT 2007-10-10 Liquidation
SHIRLEY BRADLEY PARKWAY 2005 PLC Company Secretary 2008-06-18 CURRENT 2001-01-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PEREGRINE LEISURE LIMITED Company Secretary 2008-06-18 CURRENT 1996-07-23 Dissolved 2018-04-17
SHIRLEY BRADLEY PARKWAY HELLAS HOLDINGS LIMITED Company Secretary 2008-06-18 CURRENT 2004-10-29 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 13 LIMITED Company Secretary 2008-06-17 CURRENT 1999-09-21 Dissolved 2014-05-18
SHIRLEY BRADLEY AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2007-10-23 Dissolved 2014-11-11
SHIRLEY BRADLEY LATE ESCAPES LIMITED Company Secretary 2008-06-12 CURRENT 1994-07-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CAROUSEL RESORTS INTERNATIONAL LIMITED Company Secretary 2008-06-11 CURRENT 1996-08-14 Dissolved 2017-10-14
SHIRLEY BRADLEY BUZZARD LEISURE LIMITED Company Secretary 2008-06-11 CURRENT 1996-07-23 Liquidation
SHIRLEY BRADLEY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-09 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 32 LIMITED Company Secretary 2008-06-06 CURRENT 1992-01-09 Dissolved 2015-12-03
SHIRLEY BRADLEY CLOSE NUMBER 8 LIMITED Company Secretary 2008-06-06 CURRENT 1984-10-25 Dissolved 2016-06-23
SHIRLEY BRADLEY BELGIAN TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1955-09-24 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TOURS LIMITED Company Secretary 2008-05-29 CURRENT 1969-09-19 Dissolved 2014-05-18
SHIRLEY BRADLEY AMSTERDAM TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1986-05-15 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK GROUP TREASURY LIMITED Company Secretary 2008-05-16 CURRENT 2008-04-24 Liquidation
SHIRLEY BRADLEY THOMAS COOK INVESTMENTS (2) LIMITED Company Secretary 2008-04-28 CURRENT 2007-01-23 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 3 LIMITED Company Secretary 2008-04-27 CURRENT 2000-01-19 Dissolved 2015-12-03
SHIRLEY BRADLEY SANDBROOK UK INVESTMENTS LIMITED Company Secretary 2008-04-10 CURRENT 2007-07-06 Liquidation
SHIRLEY BRADLEY OMICRON LEASING (ORANGE) 1 LIMITED Company Secretary 2008-04-08 CURRENT 2003-10-13 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 12 LIMITED Company Secretary 2008-04-08 CURRENT 1978-09-06 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TRAVEL SERVICE LIMITED Company Secretary 2008-04-01 CURRENT 1960-09-05 Dissolved 2014-05-18
SHIRLEY BRADLEY BCT TRANSPORT BROKERS LIMITED Company Secretary 2008-04-01 CURRENT 1996-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 35 LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-14 Dissolved 2016-06-23
SHIRLEY BRADLEY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-18 Active - Proposal to Strike off
SHIRLEY BRADLEY TCIM LIMITED Company Secretary 2008-03-28 CURRENT 2004-08-19 Liquidation
SHIRLEY BRADLEY MYTRAVEL NORTH AMERICA LIMITED Company Secretary 2008-03-20 CURRENT 2001-03-21 Liquidation
SHIRLEY BRADLEY THE BTN FINANCE COMPANY Company Secretary 2008-03-05 CURRENT 1995-03-27 Dissolved 2014-05-18
SHIRLEY BRADLEY THE TRAVELWORLD GROUP LTD Company Secretary 2008-03-05 CURRENT 1987-03-06 Dissolved 2016-05-09
SHIRLEY BRADLEY CLOSE NUMBER 14 LIMITED Company Secretary 2008-02-11 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY DIRECT AVIATION LIMITED Company Secretary 2008-02-11 CURRENT 1953-08-19 Dissolved 2014-05-18
SHIRLEY BRADLEY PANORAMA SEAT BROKING LIMITED Company Secretary 2008-02-11 CURRENT 1995-08-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 9 LIMITED Company Secretary 2008-02-11 CURRENT 1947-08-09 Dissolved 2017-01-06
SHIRLEY BRADLEY CLOSE NUMBER 16 LIMITED Company Secretary 2008-02-11 CURRENT 1997-07-02 Dissolved 2018-01-02
SHIRLEY BRADLEY MYTRAVEL GROUP LIMITED Company Secretary 2008-02-11 CURRENT 1962-12-03 Liquidation
SHIRLEY BRADLEY AIRTOURS HOLIDAYS TRANSPORT LIMITED Company Secretary 2008-02-11 CURRENT 1997-03-14 Liquidation
SHIRLEY BRADLEY THOMAS COOK TREASURY LIMITED Company Secretary 2008-02-11 CURRENT 2000-07-20 Liquidation
SHIRLEY BRADLEY PANORAMA HOLIDAY GROUP LIMITED Company Secretary 2008-01-31 CURRENT 1972-08-29 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 5 LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAY MATCHMAKERS LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 6 LIMITED Company Secretary 2008-01-01 CURRENT 1996-08-07 Liquidation
SHIRLEY BRADLEY FLEXTRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY PLUTO LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 4 LIMITED Company Secretary 2007-12-31 CURRENT 1998-08-05 Dissolved 2014-05-18
SHIRLEY BRADLEY JUPITER LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY SKI AMERICA LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-03 Dissolved 2014-05-18
SHIRLEY BRADLEY SWISS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1983-04-08 Dissolved 2014-05-18
SHIRLEY BRADLEY HRLT Company Secretary 2007-12-31 CURRENT 1964-04-24 Dissolved 2014-05-18
SHIRLEY BRADLEY TRADEWINDS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1993-09-03 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 15 PLC Company Secretary 2007-12-31 CURRENT 2002-04-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARIS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1963-01-03 Dissolved 2014-05-18
SHIRLEY BRADLEY U.S. TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-31 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 11 LIMITED Company Secretary 2007-12-31 CURRENT 1964-11-04 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAYLINE LIMITED Company Secretary 2007-12-31 CURRENT 1971-09-30 Dissolved 2014-05-18
SHIRLEY BRADLEY HIGHLIGHT TRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 1974-03-29 Dissolved 2014-05-18
SHIRLEY BRADLEY PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 1 LIMITED Company Secretary 2007-12-31 CURRENT 1961-06-14 Dissolved 2016-11-30
SHIRLEY BRADLEY CLOSE NUMBER 7 LIMITED Company Secretary 2007-12-31 CURRENT 1997-04-17 Dissolved 2016-11-26
SHIRLEY BRADLEY SHIPPING AND AVIATION INDUSTRIES LTD Company Secretary 2007-12-31 CURRENT 1990-04-03 Dissolved 2018-01-02
SHIRLEY BRADLEY KESTREL LEISURE LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-23 Dissolved 2018-04-30
SHIRLEY BRADLEY CAROUSEL HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1985-12-18 Dissolved 2017-10-14
SHIRLEY BRADLEY PARKWAY I P R LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Liquidation
SHIRLEY BRADLEY MYTRAVEL PIONEER LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Liquidation
SHIRLEY BRADLEY SUN INTERNATIONAL (UK) LTD Company Secretary 2007-12-31 CURRENT 1959-07-09 Liquidation
SHIRLEY BRADLEY WINSTON REES (WORLD TRAVEL) LIMITED Company Secretary 2007-12-28 CURRENT 1994-10-21 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 2 LIMITED Company Secretary 2007-12-28 CURRENT 1990-06-19 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK GROUP UK LIMITED Company Secretary 2007-12-28 CURRENT 1988-11-21 Liquidation
SHIRLEY BRADLEY BLUE SEA OVERSEAS INVESTMENTS LIMITED Company Secretary 2007-12-28 CURRENT 1994-07-19 Liquidation
SHIRLEY BRADLEY THOMAS COOK TOUR OPERATIONS LIMITED Company Secretary 2007-11-13 CURRENT 1999-05-18 Liquidation
SHIRLEY BRADLEY THOMAS COOK RETAIL LIMITED Company Secretary 2007-11-13 CURRENT 1909-04-22 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 10 LIMITED Company Secretary 2007-10-15 CURRENT 1979-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK LIMITED Company Secretary 2007-09-21 CURRENT 1991-07-22 Liquidation
SHIRLEY BRADLEY TOURMAJOR LIMITED Company Secretary 2007-07-17 CURRENT 1979-09-25 Liquidation
SHIRLEY BRADLEY A T MAYS INVESTMENTS LIMITED Company Secretary 2000-01-18 CURRENT 1993-11-05 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS GROUP (HOLDINGS) LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS THE TRAVEL AGENTS LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY MTG (UK) LIMITED Company Secretary 2000-01-18 CURRENT 1958-12-30 Dissolved 2017-08-05
SHIRLEY BRADLEY RANKIN KUHN TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1994-10-08 Dissolved 2014-05-18
SHIRLEY BRADLEY I.T. TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1993-03-18 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 25 LIMITED Company Secretary 1999-09-16 CURRENT 1996-01-30 Dissolved 2015-12-03
SHIRLEY BRADLEY GOLDCREST INTERNATIONAL CHARTERS LIMITED Company Secretary 1999-09-09 CURRENT 1992-12-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 27 LIMITED Company Secretary 1999-08-27 CURRENT 1999-06-29 Dissolved 2014-09-07
SHIRLEY BRADLEY CLOSE NUMBER 24 LIMITED Company Secretary 1999-08-26 CURRENT 1999-06-28 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1995-11-17 Dissolved 2014-05-18
SHIRLEY BRADLEY ORCHID TRAVEL LIMITED Company Secretary 1999-07-22 CURRENT 1995-06-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 20 LIMITED Company Secretary 1999-07-22 CURRENT 1996-05-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS AIR LIMITED Company Secretary 1999-07-22 CURRENT 1992-12-14 Dissolved 2014-05-18
SHIRLEY BRADLEY GOLDCREST AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1991-10-09 Dissolved 2014-05-18
SHIRLEY BRADLEY INTERNATIONAL AIRWAYS LIMITED Company Secretary 1999-07-22 CURRENT 1992-02-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS EAST LIMITED Company Secretary 1999-07-22 CURRENT 1987-01-27 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE HOLIDAYS LIMITED Company Secretary 1999-07-22 CURRENT 1991-09-12 Dissolved 2015-12-03
SHIRLEY BRADLEY JMCH SERVICES LIMITED Company Secretary 1999-07-22 CURRENT 1997-06-04 Dissolved 2018-01-02
SHIRLEY BRADLEY INSPIRATIONS LIMITED Company Secretary 1999-07-20 CURRENT 1993-05-13 Liquidation
SHIRLEY BRADLEY INSPIRATIONS GROUP PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1995-08-21 Dissolved 2015-12-03
SHIRLEY BRADLEY TC TRAVEL PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1996-05-10 Active - Proposal to Strike off
SHIRLEY BRADLEY RETAIL TRAVEL LIMITED Company Secretary 1993-01-18 CURRENT 1967-10-16 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 21 LIMITED Company Secretary 1992-10-12 CURRENT 1977-09-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 22 LIMITED Company Secretary 1991-07-18 CURRENT 1984-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK TRAVEL LIMITED Company Secretary 1991-07-17 CURRENT 1978-04-07 Liquidation
REBECCA ANN SYMONDSON-POWELL THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
REBECCA ANN SYMONDSON-POWELL THOMAS COOK WEST HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-09-26 Liquidation
REBECCA ANN SYMONDSON-POWELL CLOSE NUMBER 9 LIMITED Director 2016-06-14 CURRENT 1947-08-09 Dissolved 2017-01-06
REBECCA ANN SYMONDSON-POWELL MTG (UK) LIMITED Director 2016-06-14 CURRENT 1958-12-30 Dissolved 2017-08-05
REBECCA ANN SYMONDSON-POWELL SHIPPING AND AVIATION INDUSTRIES LTD Director 2016-06-14 CURRENT 1990-04-03 Dissolved 2018-01-02
REBECCA ANN SYMONDSON-POWELL THE GUILDHALL TENBY MANAGEMENT COMPANY LIMITED Director 2015-09-14 CURRENT 2011-05-24 Active
REBECCA ANN SYMONDSON-POWELL THOMAS COOK GROUP UK LIMITED Director 2013-06-19 CURRENT 1988-11-21 Liquidation
REBECCA ANN SYMONDSON-POWELL THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2013-04-18 CURRENT 1999-01-18 Active - Proposal to Strike off
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED STYLE HOLIDAYS LIMITED Director 2008-10-27 CURRENT 1991-09-12 Dissolved 2015-12-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED STYLE AVIATION LIMITED Director 2008-08-15 CURRENT 1995-11-17 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 4 LIMITED Director 2008-08-15 CURRENT 1998-08-05 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 27 LIMITED Director 2008-08-15 CURRENT 1999-06-29 Dissolved 2014-09-07
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 19 LIMITED Director 2008-06-12 CURRENT 1996-01-24 Dissolved 2017-06-07
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED RETAIL TRAVEL LIMITED Director 2008-06-12 CURRENT 1967-10-16 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TOURMAJOR LIMITED Director 2008-06-12 CURRENT 1979-09-25 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP TREASURY LIMITED Director 2008-05-16 CURRENT 2008-04-24 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 30 LIMITED Director 2008-01-09 CURRENT 2006-12-18 Dissolved 2016-11-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK INVESTMENTS (2) LIMITED Director 2008-01-09 CURRENT 2007-01-23 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Director 2002-04-29 CURRENT 2002-04-25 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED WINSTON REES (WORLD TRAVEL) LIMITED Director 2001-06-15 CURRENT 1994-10-21 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED LATE ESCAPES LIMITED Director 2001-03-19 CURRENT 1994-07-11 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 14 LIMITED Director 2000-07-03 CURRENT 2000-06-02 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED SKI AMERICA LIMITED Director 2000-02-28 CURRENT 1989-03-03 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED KESTREL LEISURE LIMITED Director 2000-02-28 CURRENT 1996-07-23 Dissolved 2018-04-30
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 3 LIMITED Director 2000-01-24 CURRENT 2000-01-19 Dissolved 2015-12-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED BRIDGE TOURS LIMITED Director 1999-03-15 CURRENT 1969-09-19 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED SWISS TRAVEL SERVICE LIMITED Director 1999-03-15 CURRENT 1983-04-08 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED BCT TRANSPORT BROKERS LIMITED Director 1999-03-15 CURRENT 1996-07-26 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED U.S. TRAVEL SERVICE LIMITED Director 1999-03-15 CURRENT 1989-03-31 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED DIRECT AVIATION LIMITED Director 1999-03-15 CURRENT 1953-08-19 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED AMSTERDAM TRAVEL SERVICE LIMITED Director 1999-03-15 CURRENT 1986-05-15 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 32 LIMITED Director 1999-03-15 CURRENT 1992-01-09 Dissolved 2015-12-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 8 LIMITED Director 1999-03-15 CURRENT 1984-10-25 Dissolved 2016-06-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED SUN INTERNATIONAL (UK) LTD Director 1999-03-15 CURRENT 1959-07-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-08-16AD02SAIL ADDRESS CREATED
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBS PE3 8SB
2016-07-084.70DECLARATION OF SOLVENCY
2016-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-084.70DECLARATION OF SOLVENCY
2016-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEMINGWAY
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEMINGWAY
2016-06-15AP01DIRECTOR APPOINTED MRS REBECCA ANN SYMONDSON-POWELL
2016-06-15AP01DIRECTOR APPOINTED MRS REBECCA ANN SYMONDSON-POWELL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0124/04/16 FULL LIST
2015-10-21RES15CHANGE OF NAME 20/10/2015
2015-10-21CERTNMCOMPANY NAME CHANGED AIRTOURS INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/15
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0124/04/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-03AP01DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0124/04/14 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-26AR0124/04/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY
2013-04-11AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2012-12-13AP01DIRECTOR APPOINTED MRS JULIA LOUISE SEARY
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-26AR0124/04/12 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRADLEY
2011-05-03AR0124/04/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-21AP01DIRECTOR APPOINTED MS SHIRLEY BRADLEY
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-03-02AP01DIRECTOR APPOINTED JULIA LOUISE SEARY
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-26AR0124/04/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-06-24225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM HOLIDAY HOUSE SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1SA
2008-05-08363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-07288aSECRETARY APPOINTED MS SHIRLEY BRADLEY
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 28/12/2007
2008-05-06288aDIRECTOR APPOINTED MR DAVID MICHAEL WILLIAM HALLISEY
2008-02-06288bSECRETARY RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-08363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-05-08363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: PARKWAY ONE PARKWAY BUSINESS CENTRE 300 PRINCESS ROAD MANCHESTER M14 7QU
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-10363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-21225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2004-05-20363aRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-04-30363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-04MISCAUDITORS' RES
2002-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-02363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-11-16ELRESS386 DISP APP AUDS 06/11/01
2001-11-16ELRESS366A DISP HOLDING AGM 06/11/01
2001-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-06-25288bDIRECTOR RESIGNED
2001-06-25288bSECRETARY RESIGNED
2001-06-25225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2001-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLOSE NUMBER 39 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSE NUMBER 39 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSE NUMBER 39 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSE NUMBER 39 LIMITED

Intangible Assets
Patents
We have not found any records of CLOSE NUMBER 39 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE NUMBER 39 LIMITED
Trademarks
We have not found any records of CLOSE NUMBER 39 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSE NUMBER 39 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CLOSE NUMBER 39 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLOSE NUMBER 39 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCLOSE NUMBER 39 LIMITEDEvent Date2016-06-30
The Companies were placed into Members Voluntary Liquidation on 29 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 3 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534.
 
Initiating party Event Type
Defending partyCLOSE NUMBER 39 LIMITEDEvent Date2016-06-29
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534.
 
Initiating party Event Type
Defending partyCLOSE NUMBER 39 LIMITEDEvent Date2016-06-29
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 29 June 2016 , Effective Date: 29 June 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE NUMBER 39 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSE NUMBER 39 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.