Company NameHourds Marketing Limited
Company StatusConverted / Closed
Company Number01180853
CategoryConverted / Closed
Incorporation Date14 August 1974(49 years, 8 months ago)
Dissolution Date21 January 2016 (8 years, 2 months ago)

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(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 21 January 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(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(37 years, 4 months after company formation)
Appointment Duration4 years (closed 21 January 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Richard William Hourd Cartwright
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2005)
RolePrinter
Correspondence AddressStandish Park
Oxlynch
Stonehouse
Gloucestershire
GL10 3DG
Wales
Director NameMichael Roger Jarman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2005)
RoleChartered Accountant
Correspondence AddressLittle Barn Harby Lane
Colston Bassett
Nottingham
Nottinghamshire
NG12 3FH
Secretary NameMichael Roger Jarman
NationalityBritish
StatusResigned
Appointed25 December 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressLittle Barn Harby Lane
Colston Bassett
Nottingham
Nottinghamshire
NG12 3FH
Secretary NameMr Anthony Edward Rissbrook
NationalityBritish
StatusResigned
Appointed15 April 1997(22 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChesterton House
Chesterton
Bridgnorth
Shropshire
WV15 5NX
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(30 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(30 years, 8 months after company formation)
Appointment Duration2 years, 7 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
Appointed08 April 2005(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(33 years, 2 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(33 years, 2 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
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 December 2007(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (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(37 years, 4 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

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

100 at £1Hourds Travel LTD
100.00%
Ordinary

Accounts

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

Filing History

21 January 2016Forms b & z convert to registered society (2 pages)
21 January 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
21 January 2016Forms b & z convert to registered society (2 pages)
21 January 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
18 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 102
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 102
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 101
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 101
(3 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 100
(5 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 100
(5 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
14 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 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)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (3 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 2012Termination of appointment of Michael Greenacre as a director (1 page)
21 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
7 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
29 December 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
29 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
29 December 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
29 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
22 January 2009Return made up to 25/12/08; full list of members (4 pages)
22 January 2009Return made up to 25/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
16 January 2008Return made up to 25/12/07; full list of members (2 pages)
16 January 2008Return made up to 25/12/07; full list of members (2 pages)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (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 cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
28 December 2006Return made up to 25/12/06; full list of members (2 pages)
28 December 2006Return made up to 25/12/06; full list of members (2 pages)
20 December 2006Auditor's resignation (1 page)
20 December 2006Auditor's resignation (1 page)
21 September 2006Accounting reference date extended from 30/09/06 to 25/01/07 (1 page)
21 September 2006Accounting reference date extended from 30/09/06 to 25/01/07 (1 page)
20 September 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 September 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 March 2006Return made up to 25/12/05; full list of members (7 pages)
15 March 2006Return made up to 25/12/05; full list of members (7 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: the malt house water street stafford ST16 2AG (1 page)
26 April 2005Registered office changed on 26/04/05 from: the malt house water street stafford ST16 2AG (1 page)
26 April 2005New secretary appointed;new director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed;new director appointed (3 pages)
26 April 2005Director resigned (1 page)
18 January 2005Return made up to 25/12/04; full list of members (7 pages)
18 January 2005Return made up to 25/12/04; full list of members (7 pages)
29 December 2004Accounts made up to 30 September 2004 (7 pages)
29 December 2004Accounts made up to 30 September 2004 (7 pages)
16 January 2004Return made up to 25/12/03; full list of members (7 pages)
16 January 2004Return made up to 25/12/03; full list of members (7 pages)
24 December 2003Accounts made up to 30 September 2003 (7 pages)
24 December 2003Accounts made up to 30 September 2003 (7 pages)
12 February 2003Accounts made up to 30 September 2002 (7 pages)
12 February 2003Accounts made up to 30 September 2002 (7 pages)
21 January 2003Return made up to 25/12/02; full list of members (7 pages)
21 January 2003Return made up to 25/12/02; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
4 January 2002Return made up to 25/12/01; full list of members (6 pages)
4 January 2002Return made up to 25/12/01; full list of members (6 pages)
28 December 2001Accounts made up to 30 September 2001 (6 pages)
28 December 2001Accounts made up to 30 September 2001 (6 pages)
12 January 2001Return made up to 25/12/00; full list of members (6 pages)
12 January 2001Return made up to 25/12/00; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
18 December 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
25 January 2000Return made up to 25/12/99; full list of members (6 pages)
25 January 2000Return made up to 25/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1998Return made up to 25/12/97; full list of members (6 pages)
25 January 1998Return made up to 25/12/97; full list of members (6 pages)
8 January 1998Accounts made up to 30 September 1997 (6 pages)
8 January 1998Accounts made up to 30 September 1997 (6 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
19 December 1996Return made up to 25/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Return made up to 25/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Accounts made up to 30 June 1996 (7 pages)
20 November 1996Accounts made up to 30 June 1996 (7 pages)
16 September 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
16 September 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
28 April 1996Accounts made up to 30 June 1995 (7 pages)
28 April 1996Accounts made up to 30 June 1995 (7 pages)
29 January 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)