Company NameSunwin Tours Limited
Company StatusConverted / Closed
Company Number00489333
CategoryConverted / Closed
Incorporation Date12 December 1950(73 years, 5 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)
Previous NameTunnicliffe's (Ilkley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(59 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(63 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(61 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 25 February 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAnthony Stewart Henry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleDeputy Chief Executive Officer
Correspondence Address11 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Director NameGeorge William Money
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleChief Executive Officer
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAnthony Stewart Henry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleDeputy Chief Executive Officer
Correspondence Address11 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Secretary NameStephen Noel Johnson
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(42 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 April 2001)
RoleRetired
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Director NameMr Kenneth Thomas
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(42 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleRetired
Correspondence Address23 Richmond Road
Farsley
Pudsey
West Yorkshire
LS28 5DY
Secretary NameGeorge William Money
NationalityBritish
StatusResigned
Appointed02 April 1993(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1996)
RoleSecretary
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAlbert Edward Drake
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(44 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2003)
RoleRetired
Correspondence AddressBirchcliff Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameMr Derek Overall
NationalityBritish
StatusResigned
Appointed03 June 1996(45 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eldwick Croft
Eldwick
Bingley
West Yorkshire
BD16 3FB
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(49 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJack Leeson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(50 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address57 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(52 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(52 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleChief General Manager
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(52 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed07 February 2003(52 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(56 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(57 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(61 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21.3k at £1Co-operative Group Estates Services LTD
79.17%
Ordinary
5.6k at £1Co-operative Group Estates Services LTD
20.83%
Ordinary Non Voting

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

25 February 2016Forms b & z convert to rs (2 pages)
25 February 2016Forms b & z convert to rs (2 pages)
25 February 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
25 February 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 26,881
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 26,881
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 26,880
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 26,880
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 26,879
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 26,879
(7 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 26,879
(5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 26,879
(5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 26,879
(5 pages)
6 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
6 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
6 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,879
(5 pages)
17 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,879
(5 pages)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,879
(5 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
16 March 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
16 March 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
28 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (7 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (7 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Return made up to 06/09/08; full list of members (4 pages)
23 September 2008Return made up to 06/09/08; full list of members (4 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
13 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
13 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
4 October 2006Return made up to 06/09/06; full list of members (3 pages)
4 October 2006Return made up to 06/09/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
20 September 2005Return made up to 06/09/05; full list of members (8 pages)
20 September 2005Return made up to 06/09/05; full list of members (8 pages)
14 September 2005Registered office changed on 14/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
14 September 2005Registered office changed on 14/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
4 October 2004Return made up to 06/09/04; no change of members (5 pages)
4 October 2004Location of register of members (1 page)
4 October 2004Return made up to 06/09/04; no change of members (5 pages)
4 October 2004Location of register of members (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
18 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Return made up to 12/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2003Return made up to 12/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2003Full accounts made up to 25 January 2003 (9 pages)
30 August 2003Full accounts made up to 25 January 2003 (9 pages)
13 March 2003New director appointed (5 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (5 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
11 September 2002Return made up to 12/08/02; full list of members (7 pages)
11 September 2002Return made up to 12/08/02; full list of members (7 pages)
23 July 2002Full accounts made up to 26 January 2002 (9 pages)
23 July 2002Full accounts made up to 26 January 2002 (9 pages)
22 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2001Full accounts made up to 27 January 2001 (9 pages)
8 August 2001Full accounts made up to 27 January 2001 (9 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
18 October 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 22 January 2000 (10 pages)
31 August 2000Full accounts made up to 22 January 2000 (10 pages)
6 October 1999Return made up to 12/08/99; full list of members (6 pages)
6 October 1999Return made up to 12/08/99; full list of members (6 pages)
9 July 1999Full accounts made up to 23 January 1999 (10 pages)
9 July 1999Full accounts made up to 23 January 1999 (10 pages)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
31 May 1998Full accounts made up to 24 January 1998 (9 pages)
31 May 1998Full accounts made up to 24 January 1998 (9 pages)
14 October 1997Return made up to 12/08/97; no change of members (6 pages)
14 October 1997Return made up to 12/08/97; no change of members (6 pages)
28 May 1997Full accounts made up to 25 January 1997 (10 pages)
28 May 1997Full accounts made up to 25 January 1997 (10 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 September 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 September 1996New secretary appointed (2 pages)
30 May 1996Full accounts made up to 27 January 1996 (10 pages)
30 May 1996Full accounts made up to 27 January 1996 (10 pages)
14 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1995Full accounts made up to 28 January 1995 (9 pages)
24 May 1995Full accounts made up to 28 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)