Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(55 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 21 January 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Richard William Hourd Cartwright |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2005) |
Role | Printer |
Correspondence Address | Standish Park Oxlynch Stonehouse Gloucestershire GL10 3DG Wales |
Director Name | Michael Roger Jarman |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Little Barn Harby Lane Colston Bassett Nottingham Nottinghamshire NG12 3FH |
Secretary Name | Michael Roger Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | Little Barn Harby Lane Colston Bassett Nottingham Nottinghamshire NG12 3FH |
Secretary Name | Mr Anthony Edward Rissbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chesterton House Chesterton Bridgnorth Shropshire WV15 5NX |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
4.8k at £1 | Hourds Travel LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
21 January 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
21 January 2016 | Resolutions
|
21 January 2016 | Forms b & z convert to registered society (2 pages) |
21 January 2016 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
24 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
24 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
29 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
22 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: united cooperatives travel headquartes burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united cooperatives travel headquartes burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
28 December 2006 | Return made up to 25/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 25/12/06; full list of members (2 pages) |
20 December 2006 | Auditor's resignation (1 page) |
20 December 2006 | Auditor's resignation (1 page) |
21 September 2006 | Accounting reference date extended from 30/09/06 to 25/01/07 (1 page) |
21 September 2006 | Accounting reference date extended from 30/09/06 to 25/01/07 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 September 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 March 2006 | Return made up to 25/12/05; full list of members (7 pages) |
27 March 2006 | Return made up to 25/12/05; full list of members (7 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
26 April 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: the malt house water street stafford ST16 2AG (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: the malt house water street stafford ST16 2AG (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
29 December 2004 | Full accounts made up to 30 September 2004 (7 pages) |
29 December 2004 | Full accounts made up to 30 September 2004 (7 pages) |
16 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (7 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (7 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (7 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (7 pages) |
21 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
4 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (6 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (6 pages) |
12 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
25 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
11 January 1999 | Return made up to 25/12/98; no change of members
|
11 January 1999 | Return made up to 25/12/98; no change of members
|
25 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 25/12/96; no change of members
|
20 December 1996 | Return made up to 25/12/96; no change of members
|
20 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
16 September 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
16 September 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
28 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 January 1996 | Return made up to 25/12/95; no change of members
|
29 January 1996 | Return made up to 25/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 September 1987 | Memorandum and Articles of Association (9 pages) |
11 September 1987 | Memorandum and Articles of Association (9 pages) |