Company NameQuick Travel Limited
Company StatusConverted / Closed
Company Number00530708
CategoryConverted / Closed
Incorporation Date20 March 1954(70 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)
Previous Names3

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(56 years after company formation)
Appointment Duration6 years, 4 months (closed 09 August 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(60 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(57 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Elizabeth Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1996)
RolePharmaceutical Chemist
Correspondence AddressRose Farm Cottage
Course Lane Newburgh
Wigan
Lancs
WN8 7UG
Director NameMr Michael Arthur Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1996)
RolePharmaceutical Chemist
Correspondence AddressRose Farm Cottage
Course Lane Newburgh
Wigan
Lancs
WN8 7UG
Secretary NameMrs Susan Elizabeth Williams
NationalityBritish
StatusResigned
Appointed18 August 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressRose Farm Cottage
Course Lane Newburgh
Wigan
Lancs
WN8 7UG
Director NameNeil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(42 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1998)
RoleFinance Manager
Correspondence Address5 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameJonathan Matthew Snape
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(42 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleProfessional Development Manag
Correspondence Address3 Rowan Close
Alsager
Stoke On Trent
ST7 2RZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(42 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameRobert Geoffrey Flint
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleHealth Care Controller
Correspondence AddressWest View Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QP
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(42 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed15 April 1996(42 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(47 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(47 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(47 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(53 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(53 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(53 years, 11 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(57 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websiteco-operative.coop

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

500 at £1Williams Chemists LTD
50.00%
Deferred
500 at £1Williams Chemists LTD
50.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

10 February 1983Delivered on: 18 February 1983
Satisfied on: 9 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable change over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge of the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

9 August 2016Resolutions
  • RES13 ‐ Convert to rs 06/07/2016
(1 page)
9 August 2016Convert to rs (2 pages)
9 August 2016Convert to rs (2 pages)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 06/07/2016
(1 page)
11 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,002
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,002
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
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)
21 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(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)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 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)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 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)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
17 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
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)
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)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
6 April 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)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (2 pages)
20 November 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
20 November 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2006Return made up to 10/08/06; full list of members (3 pages)
22 August 2006Return made up to 10/08/06; 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)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 10/08/05; full list of members (7 pages)
5 September 2005Return made up to 10/08/05; full list of members (7 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
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)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (7 pages)
20 September 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
6 September 2002Return made up to 10/08/02; full list of members (7 pages)
6 September 2002Return made up to 10/08/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
12 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2000Company name changed surevalue LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed surevalue LIMITED\certificate issued on 13/04/00 (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
14 September 1999Return made up to 10/08/99; full list of members (13 pages)
14 September 1999Return made up to 10/08/99; full list of members (13 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
25 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
11 September 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 September 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
26 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
18 August 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 August 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 August 1996Return made up to 10/08/96; full list of members (11 pages)
29 August 1996Return made up to 10/08/96; full list of members (11 pages)
17 May 1996New director appointed (4 pages)
17 May 1996New director appointed (4 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: rose farm cottage course lane newburgh, wigan lancs WN8 7UG (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (3 pages)
14 May 1996Accounting reference date shortened from 31/03/97 to 25/01/97 (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Accounting reference date shortened from 31/03/97 to 25/01/97 (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: rose farm cottage course lane newburgh, wigan lancs WN8 7UG (1 page)
14 May 1996New secretary appointed;new director appointed (3 pages)
14 May 1996New director appointed (2 pages)