AIRTOURS HOLIDAYS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

AIRTOURS HOLIDAYS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03333295

Incorporation date

14/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon03/03/2020
Order of court to wind up
dot icon25/11/2019
Order of court to wind up
dot icon26/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/04/2019
Appointment of Mr Stuart Robert Macgregor as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Paul Andrew Hemingway as a director on 2019-04-04
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon26/08/2016
Director's details changed for Thomas Cook Group Management Services Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2016-08-22
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon09/03/2016
Full accounts made up to 2015-09-30
dot icon01/06/2015
Full accounts made up to 2014-09-30
dot icon28/03/2015
Certificate of change of name
dot icon25/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/02/2015
Certificate of change of name
dot icon16/10/2014
Appointment of Mr Paul Andrew Hemingway as a director on 2014-10-16
dot icon16/10/2014
Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on 2014-10-16
dot icon02/06/2014
Termination of appointment of Nigel Arthur as a director
dot icon08/04/2014
Full accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/03/2013
Appointment of Klaus-Ulrich Gerhard Sperl as a director
dot icon11/03/2013
Appointment of Nigel John Arthur as a director
dot icon11/03/2013
Termination of appointment of Philip Poile as a director
dot icon24/04/2012
Full accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Christopher Gadsby as a director
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon10/03/2011
Termination of appointment of David Hallisey as a director
dot icon04/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/11/2010
Director's details changed for Mr Christopher James Gadsby on 2010-11-22
dot icon10/09/2010
Director's details changed for Philip Poile on 2010-09-09
dot icon11/05/2010
Full accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon03/11/2009
Director's details changed for Mr Christopher James Gadsby on 2009-11-02
dot icon28/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon27/10/2009
Director's details changed for Philip Poile on 2009-10-27
dot icon23/03/2009
Full accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon24/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon17/06/2008
Full accounts made up to 2007-10-31
dot icon16/05/2008
Location of register of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon25/04/2008
Return made up to 14/03/08; full list of members
dot icon13/03/2008
Director appointed david michael william hallisey
dot icon13/03/2008
Director appointed christopher james gadsby
dot icon13/03/2008
Secretary appointed shirley bradley
dot icon13/03/2008
Appointment terminated director phillip aird mash
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon15/11/2007
Director resigned
dot icon16/10/2007
Director's particulars changed
dot icon06/09/2007
Resolutions
dot icon25/06/2007
Full accounts made up to 2006-10-31
dot icon29/03/2007
Return made up to 14/03/07; full list of members
dot icon20/07/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-10-31
dot icon27/03/2006
Return made up to 14/03/06; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon10/10/2005
Registered office changed on 10/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
dot icon02/08/2005
New director appointed
dot icon18/05/2005
Full accounts made up to 2004-10-31
dot icon09/04/2005
Director's particulars changed
dot icon09/04/2005
Director's particulars changed
dot icon22/03/2005
Return made up to 14/03/05; full list of members
dot icon05/01/2005
Memorandum and Articles of Association
dot icon16/11/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon28/09/2004
Director's particulars changed
dot icon27/09/2004
New director appointed
dot icon14/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon13/07/2004
Director resigned
dot icon21/06/2004
Full accounts made up to 2003-09-30
dot icon01/04/2004
Director's particulars changed
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon23/01/2004
New director appointed
dot icon13/12/2003
Director resigned
dot icon02/12/2003
Full accounts made up to 2002-09-30
dot icon28/11/2003
Full accounts made up to 2001-09-30
dot icon05/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon24/04/2003
Return made up to 14/03/03; full list of members
dot icon24/04/2003
New director appointed
dot icon04/08/2002
Miscellaneous
dot icon14/07/2002
Resolutions
dot icon11/04/2002
Director resigned
dot icon10/04/2002
Return made up to 14/03/02; full list of members
dot icon08/04/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon28/08/2001
Director's particulars changed
dot icon23/08/2001
Full accounts made up to 2000-09-30
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon28/03/2001
Resolutions
dot icon14/03/2001
Return made up to 14/03/01; full list of members
dot icon26/10/2000
Director resigned
dot icon08/08/2000
Full accounts made up to 1999-09-30
dot icon22/03/2000
Return made up to 14/03/00; full list of members
dot icon08/03/2000
New director appointed
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed
dot icon05/05/1999
Return made up to 14/03/99; no change of members
dot icon20/08/1998
Director resigned
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon23/06/1998
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon20/04/1998
Return made up to 14/03/98; full list of members
dot icon19/01/1998
Registered office changed on 19/01/98 from: dennis house marsden street manchester M2 1JD
dot icon19/08/1997
Secretary's particulars changed
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New secretary appointed
dot icon26/03/1997
Certificate of change of name
dot icon14/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
16/03/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemingway, Paul Andrew
Director
16/10/2014 - 04/04/2019
134

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRTOURS HOLIDAYS TRANSPORT LIMITED

AIRTOURS HOLIDAYS TRANSPORT LIMITED is an(a) Liquidation company incorporated on 14/03/1997 with the registered office located at Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTOURS HOLIDAYS TRANSPORT LIMITED?

toggle

AIRTOURS HOLIDAYS TRANSPORT LIMITED is currently Liquidation. It was registered on 14/03/1997 .

Where is AIRTOURS HOLIDAYS TRANSPORT LIMITED located?

toggle

AIRTOURS HOLIDAYS TRANSPORT LIMITED is registered at Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ.

What does AIRTOURS HOLIDAYS TRANSPORT LIMITED do?

toggle

AIRTOURS HOLIDAYS TRANSPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRTOURS HOLIDAYS TRANSPORT LIMITED?

toggle

The latest filing was on 03/03/2020: Order of court to wind up.