Company NameParador Travel Management Limited
Company StatusConverted / Closed
Company Number01655816
CategoryConverted/Closed
Incorporation Date2 August 1982(41 years, 9 months ago)
Previous NameFerrychoice Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed06 June 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Peter David Levinger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Highgate Close
London
N6 4SD
Director NameMr Alan David Weiner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 June 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Loudwater House
Troutstream Way
Rickmansworth
Hertfordshire
WD3 4HN
Secretary NameMs Helen Marie Fenton
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keswick Gardens
Redbridge
Essex
IG4 5NF
Director NameMr Geoffrey David Barber
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Elm Tree Road
London
NW8 9JR
Director NameLaurence Rosenfeld
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(15 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 June 2008)
RoleSales Director
Correspondence Address31 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameMr Peter David Levinger
NationalityBritish
StatusResigned
Appointed08 March 1999(16 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Highgate Close
London
N6 4SD
Director NameMr Douglas William Paul
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(18 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 9SJ

Location

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

Shareholders

66.7k at 1United Co-operatives Travel Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,074,000
Net Worth£681,000
Cash£397,000
Current Liabilities£4,379,000

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&ps
(1 page)
31 October 2009Forms b and z to convert to I and ps (2 pages)
5 October 2009Full accounts made up to 10 January 2009 (25 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 June 2008Appointment terminated director and secretary peter levinger (1 page)
26 June 2008Appointment terminated director douglas paul (1 page)
26 June 2008Appointment terminated director laurence rosenfeld (1 page)
26 June 2008Appointment terminated director alan weiner (1 page)
26 June 2008Auditor's resignation (1 page)
25 June 2008Director appointed neil braithwaite (6 pages)
25 June 2008Director appointed paul andrew hemingway (4 pages)
25 June 2008Secretary appointed caroline jane sellers (2 pages)
25 June 2008Director appointed michael david greenacre (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 30 city road london EC1Y 2AB (1 page)
20 June 2008Accounting reference date extended from 31/08/2008 to 11/01/2009 (1 page)
10 April 2008Gbp sr 12500@1 (1 page)
10 April 2008Gbp sr 37500@1 (1 page)
1 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007£ sr 12500@1 22/10/05 (1 page)
28 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 March 2006Accounts for a small company made up to 31 August 2005 (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
18 March 2005£ sr 50000@1 22/10/04 (1 page)
7 March 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2004Registered office changed on 29/11/04 from: 6TH floor holborn hall 100 grays inn road london WC1Y 8BY (1 page)
9 March 2004Accounts for a medium company made up to 31 August 2003 (20 pages)
5 March 2004Company name changed ferrychoice LIMITED\certificate issued on 05/03/04 (2 pages)
27 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004£ ic 316667/166667 21/10/03 £ sr 150000@1=150000 (1 page)
20 February 2003Accounts for a medium company made up to 31 August 2002 (20 pages)
18 February 2003Return made up to 31/12/02; full list of members (8 pages)
24 April 2002Return made up to 31/12/01; no change of members (8 pages)
28 March 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
17 July 2001New director appointed (2 pages)
13 March 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
21 February 2001Return made up to 31/12/00; no change of members (7 pages)
9 May 2000Full accounts made up to 31 August 1999 (21 pages)
14 January 2000Return made up to 31/12/99; full list of members (5 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
26 July 1998New director appointed (2 pages)
8 June 1998Accounts for a medium company made up to 31 August 1997 (20 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 March 1997Return made up to 31/12/96; change of members (6 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 November 1996Memorandum and Articles of Association (8 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 November 1995Memorandum and Articles of Association (8 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
8 September 1994Ad 31/08/94--------- £ si 25000@1=25000 £ ic 291667/316667 (2 pages)
12 May 1994Ad 06/04/94--------- £ si 160000@1=160000 £ ic 131667/291667 (2 pages)
17 January 1994Ad 07/01/94--------- £ si 15000@1=15000 £ ic 116667/131667 (2 pages)
24 December 1993Ad 14/12/93--------- £ si 66667@1=66667 £ ic 50000/116667 (2 pages)
4 July 1991Ad 28/06/91--------- £ si 19500@1=19500 £ ic 30500/50000 (2 pages)