Company NameSt. Annes Travel Agents (Blackpool) Limited
Company StatusConverted / Closed
Company Number01178378
CategoryConverted/Closed
Incorporation Date23 July 1974(49 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(33 years after company formation)
Appointment Duration16 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(33 years, 3 months after company formation)
Appointment Duration16 years, 6 months
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
StatusCurrent
Appointed15 October 2007(33 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed03 December 2007(33 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameAnthony Paul Stone
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1974(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge The Downs
Poulton Le Fylde
Blackpool
Lancashire
FY6 7EG
Director NameGolda Stone
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1974(same day as company formation)
RoleCompany Director
Correspondence Address41 Holts Lane
Poulton Le Fylde
Lancashire
FY6 8HP
Secretary NameGolda Stone
NationalityBritish
StatusResigned
Appointed29 January 1975(6 months, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address163 Blackpool Road
Lytham
Lytham St Annes
Lancashire
FY8 4AA
Director NameSarah Ann Cox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleReservations Director
Correspondence Address32 Granville Road
Blackpool
Lancashire
FY1 3NP
Director NameKevin Martin Keegan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1997)
RoleCo Director
Correspondence Address2 Leaway Close
Thornton Cleveleys
Lancashire
FY5 5BD
Director NameSusan Linda Snarr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2007)
RoleFinancial Director
Correspondence Address3 Wharfedale
Marton
Blackpool
Lancashire
FY4 5AN
Director NameSarah Jane Stone
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(19 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2007)
RoleSecretary
Correspondence AddressWest Lodge The Downs
Poulton Le Fylde
Blackpool
Lancashire
FY6 7EG
Secretary NameSarah Jane Stone
NationalityBritish
StatusResigned
Appointed29 February 1996(21 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressWest Lodge The Downs
Poulton Le Fylde
Blackpool
Lancashire
FY6 7EG
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(33 years after company formation)
Appointment Duration4 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed31 July 2007(33 years after company formation)
Appointment Duration4 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

30k at 1United Co-operatives Travel Management Limited
100.00%
Ordinary

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

31 October 2009Resolutions
  • RES13 ‐ Convert to I and ps
(1 page)
31 October 2009Forms b and z to convert to I and ps (2 pages)
6 July 2009Full accounts made up to 10 January 2009 (14 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from new century house corporation street manchester M60 4ES (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Location of debenture register (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 November 2008Full accounts made up to 12 January 2008 (16 pages)
19 September 2008Auditor's resignation (3 pages)
22 July 2008Return made up to 24/04/08; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: united cooperatives travel 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)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
13 September 2007Accounting reference date extended from 31/12/07 to 25/01/08 (1 page)
13 September 2007Registered office changed on 13/09/07 from: de haviland house the pavilions avroe crescent blackpool lancashire FY4 2DP (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Return made up to 24/04/07; no change of members (7 pages)
10 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 May 2006Return made up to 24/04/06; full list of members (8 pages)
25 May 2006Director resigned (1 page)
9 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Director's particulars changed (1 page)
19 May 2005Return made up to 24/04/05; full list of members (8 pages)
22 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2004Return made up to 24/04/04; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Registered office changed on 04/03/04 from: unit 1, metropolitan drive marton blackpool FY3 9JD (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 24/04/03; full list of members (8 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2002Return made up to 24/04/02; full list of members (8 pages)
7 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 April 2001Return made up to 24/04/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2000Return made up to 24/04/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999Particulars of mortgage/charge (2 pages)
30 April 1999Return made up to 24/04/99; no change of members (5 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 24/04/98; no change of members (6 pages)
27 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
4 August 1997Director resigned (1 page)
15 May 1997Return made up to 24/04/97; full list of members (7 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 April 1996Return made up to 24/04/96; no change of members (5 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (20 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 24/04/95; full list of members (8 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1991New director appointed (2 pages)
25 June 1991Ad 11/06/91--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
25 June 1991£ nc 25000/30000 11/06/91 (1 page)
20 June 1983Accounts made up to 31 December 1983 (8 pages)
1 May 1982Accounts made up to 31 December 1981 (8 pages)
15 May 1981Accounts made up to 31 December 1980 (8 pages)
15 May 1981Annual return made up to 24/04/81 (4 pages)
2 May 1980Accounts made up to 31 December 1979 (7 pages)
23 July 1974Incorporation (14 pages)