ITALIAN TRAVEL SERVICE LIMITED

Register to unlock more data on OkredoRegister

ITALIAN TRAVEL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00540731

Incorporation date

18/11/1954

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon16/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2010
First Gazette notice for voluntary strike-off
dot icon26/07/2010
Application to strike the company off the register
dot icon13/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon28/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon12/08/2009
Return made up to 09/08/09; full list of members
dot icon23/06/2009
Accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon15/07/2008
Accounts made up to 2007-10-31
dot icon20/06/2008
Registered office changed on 20/06/2008 from the thomas cook business park coningsby road peterborough cambs PE3 8SB england
dot icon09/06/2008
Secretary appointed shirley bradley
dot icon09/06/2008
Registered office changed on 09/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon09/06/2008
Director appointed mr david michael william hallisey
dot icon09/06/2008
Location of register of members
dot icon09/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon09/06/2008
Appointment Terminated Director gregory mcmahon
dot icon09/06/2008
Appointment Terminated Secretary gregory mcmahon
dot icon03/06/2008
Director's Change of Particulars / thomas cook group management services LIMITED / 02/06/2008 / HouseName/Number was: , now: the thomas cook business park; Street was: holiday house, now: coningsby road; Area was: sandbrook park sandbrook way, now: ; Post Town was: rochdale, now: peterborough; Region was: lancashire, now: cambs; Post Code was: OL11
dot icon06/11/2007
Director resigned
dot icon22/10/2007
Director's particulars changed
dot icon20/08/2007
Accounts made up to 2006-10-31
dot icon18/08/2007
Return made up to 09/08/07; full list of members
dot icon11/09/2006
Return made up to 09/08/06; full list of members
dot icon11/09/2006
Location of register of members
dot icon26/04/2006
Accounts made up to 2005-10-31
dot icon24/11/2005
Director's particulars changed
dot icon07/10/2005
Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon27/07/2005
New director appointed
dot icon26/07/2005
Accounts made up to 2004-10-31
dot icon15/07/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon14/09/2004
Return made up to 09/08/04; full list of members
dot icon14/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon16/06/2004
Accounts made up to 2003-09-30
dot icon21/08/2003
Return made up to 09/08/03; full list of members
dot icon30/01/2003
Accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 09/08/02; full list of members
dot icon29/08/2002
Location of register of members
dot icon04/08/2002
Miscellaneous
dot icon05/07/2002
Full accounts made up to 2001-09-30
dot icon15/03/2002
Registered office changed on 15/03/02 from: bridge house 55-59 high road broxbourne hertfordshire EN10 7DT
dot icon16/10/2001
Director's particulars changed
dot icon31/08/2001
Return made up to 09/08/01; full list of members
dot icon31/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon02/04/2001
Full accounts made up to 2000-09-30
dot icon20/01/2001
Director resigned
dot icon26/10/2000
Director resigned
dot icon11/08/2000
Return made up to 09/08/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon13/09/1999
Return made up to 09/08/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon31/03/1999
Memorandum and Articles of Association
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon21/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon10/12/1998
New director appointed
dot icon03/12/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon21/09/1998
Return made up to 09/08/98; no change of members
dot icon13/02/1998
Full accounts made up to 1997-10-31
dot icon16/09/1997
Return made up to 09/08/97; no change of members
dot icon16/09/1997
Director resigned
dot icon13/02/1997
Full accounts made up to 1996-10-31
dot icon14/10/1996
Return made up to 09/08/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-10-31
dot icon08/09/1995
Return made up to 09/08/95; no change of members
dot icon06/02/1995
Full accounts made up to 1994-10-31
dot icon07/11/1994
Registered office changed on 07/11/94 from: bridge house 55-59 high road broxbourne hertfordshire EN10 7DT
dot icon07/11/1994
Return made up to 09/08/94; no change of members
dot icon07/11/1994
Registered office changed on 07/11/94
dot icon07/11/1994
Secretary's particulars changed;director's particulars changed
dot icon16/02/1994
Full accounts made up to 1993-10-31
dot icon03/02/1994
Return made up to 09/08/93; full list of members
dot icon03/02/1994
New director appointed
dot icon08/02/1993
Full accounts made up to 1992-10-31
dot icon14/10/1992
Return made up to 09/08/92; no change of members
dot icon27/07/1992
Full accounts made up to 1991-10-31
dot icon13/05/1992
Accounting reference date shortened from 30/04 to 31/10
dot icon02/03/1992
Return made up to 09/08/91; no change of members
dot icon04/09/1991
Full accounts made up to 1991-04-30
dot icon20/08/1991
Director resigned
dot icon07/03/1991
Full accounts made up to 1990-04-30
dot icon28/02/1991
Return made up to 24/09/90; full list of members
dot icon06/10/1989
Return made up to 09/08/89; full list of members
dot icon15/08/1989
New director appointed
dot icon14/08/1989
Full accounts made up to 1989-04-30
dot icon08/03/1989
New director appointed
dot icon15/09/1988
Return made up to 31/08/88; full list of members
dot icon26/08/1988
Full accounts made up to 1988-04-30
dot icon22/03/1988
Particulars of mortgage/charge
dot icon17/11/1987
Return made up to 21/08/87; full list of members
dot icon18/09/1987
Full accounts made up to 1987-04-30
dot icon28/05/1987
Full accounts made up to 1986-04-30
dot icon19/08/1986
Return made up to 19/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallisey, David Michael William
Director
31/12/2007 - Present
148
Thuesen Lars
Director
10/11/1998 - 08/08/2001
46
Rothwell, Peter Francis
Director
10/11/1998 - 05/10/2000
31
Bradley, Shirley
Secretary
31/12/2007 - Present
58
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Corporate Director
15/03/1999 - Present
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ITALIAN TRAVEL SERVICE LIMITED

ITALIAN TRAVEL SERVICE LIMITED is an(a) Dissolved company incorporated on 18/11/1954 with the registered office located at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB. There are currently 3 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 ITALIAN TRAVEL SERVICE LIMITED?

toggle

ITALIAN TRAVEL SERVICE LIMITED is currently Dissolved. It was registered on 18/11/1954 and dissolved on 16/11/2010.

Where is ITALIAN TRAVEL SERVICE LIMITED located?

toggle

ITALIAN TRAVEL SERVICE LIMITED is registered at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB.

What is the latest filing for ITALIAN TRAVEL SERVICE LIMITED?

toggle

The latest filing was on 16/11/2010: Final Gazette dissolved via voluntary strike-off.