Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(44 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 08 July 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(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 July 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Richard William Hourd Cartwright |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 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 |
Director Name | Mr Brian George Manning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Travel Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8RB |
Secretary Name | Michael Roger Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 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(27 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(35 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(35 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(35 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 Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(38 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 |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(38 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 | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 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(42 years, 5 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 |
Website | business-travel.co.uk |
---|---|
Telephone | 0800 0234708 |
Telephone region | Freephone |
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 |
1000 at £360 | Co-operative Travel LTD 99.72% Ordinary A |
---|---|
1000 at £1 | Co-operative Travel LTD 0.28% Ordinary B |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
1 September 1998 | Delivered on: 4 September 1998 Satisfied on: 12 April 2005 Persons entitled: Fenchurch Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1ST september 1998 and the rent deposit deed. Particulars: £2,144.37 and any sums deposited in the seperate designated deposit account with the landlords bankers and any interest earned thereon. Fully Satisfied |
---|---|
12 August 1998 | Delivered on: 19 August 1998 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 November 1995 | Delivered on: 1 December 1995 Satisfied on: 24 September 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See charge particulars form for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1992 | Delivered on: 17 June 1992 Satisfied on: 3 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or hourds limited to the chargee on any account whatsoever. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1988 | Delivered on: 11 April 1988 Satisfied on: 11 September 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 1971 | Delivered on: 31 December 1971 Satisfied on: 12 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121, poplar road, smethwick, staffs. Fully Satisfied |
8 July 2016 | Resolutions
|
---|---|
8 July 2016 | Forms b & z convert to rs (2 pages) |
8 July 2016 | Forms b & z convert to rs (2 pages) |
8 July 2016 | Resolutions
|
9 February 2016 | Satisfaction of charge 5 in full (1 page) |
9 February 2016 | Satisfaction of charge 5 in full (1 page) |
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
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
17 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) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
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 | 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 Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
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 New Century House Corporation Street Manchester M60 4ES 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 New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
8 June 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) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 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 (6 pages) |
29 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (5 pages) |
3 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
3 June 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 | Appointment of Mrs Caroline Jane Sellers 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) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 October 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 (3 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (10 pages) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (10 pages) |
15 March 2007 | Full accounts made up to 25 January 2006 (30 pages) |
15 March 2007 | Full accounts made up to 25 January 2006 (30 pages) |
28 December 2006 | Return made up to 25/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 25/12/06; full list of members (3 pages) |
20 December 2006 | Auditor's resignation (1 page) |
20 December 2006 | Auditor's resignation (1 page) |
18 January 2006 | Return made up to 25/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 25/12/05; full list of members (7 pages) |
15 July 2005 | Accounting reference date extended from 30/09/05 to 25/01/06 (1 page) |
15 July 2005 | Accounting reference date extended from 30/09/05 to 25/01/06 (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: the malt house water street stafford staffordshire ST16 2AG (1 page) |
26 April 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (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 | Registered office changed on 26/04/05 from: the malt house water street stafford staffordshire ST16 2AG (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (21 pages) |
29 December 2004 | Full accounts made up to 30 September 2004 (21 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 (21 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (21 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) |
30 December 2002 | Full accounts made up to 30 September 2002 (19 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (19 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 (17 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (17 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Recon 27/03/01 (2 pages) |
12 April 2001 | Ad 27/03/01--------- £ si 1000@1=1000 £ ic 360000/361000 (2 pages) |
12 April 2001 | £ nc 360000/361000 27/03/01 (2 pages) |
12 April 2001 | £ nc 360000/361000 27/03/01 (2 pages) |
12 April 2001 | Ad 27/03/01--------- £ si 1000@1=1000 £ ic 360000/361000 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Recon 27/03/01 (2 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 | Full accounts made up to 30 September 2000 (17 pages) |
18 December 2000 | Full accounts made up to 30 September 2000 (17 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 (25 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (25 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
11 January 1999 | Return made up to 25/12/98; full list of members
|
11 January 1999 | Return made up to 25/12/98; full list of members
|
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (18 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) |
19 December 1996 | Return made up to 25/12/96; no change of members
|
19 December 1996 | Return made up to 25/12/96; no change of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (17 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) |
29 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
29 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
29 January 1996 | Return made up to 25/12/95; full list of members
|
29 January 1996 | Return made up to 25/12/95; full list of members
|
12 December 1995 | Ad 29/11/95--------- £ si 300000@1=300000 £ ic 30000/330000 (2 pages) |
12 December 1995 | Ad 29/11/95--------- £ si 300000@1=300000 £ ic 30000/330000 (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Nc inc already adjusted 29/11/95 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Nc inc already adjusted 29/11/95 (1 page) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
12 June 1991 | Memorandum and Articles of Association (12 pages) |
12 June 1991 | Memorandum and Articles of Association (12 pages) |