Company NameTony Iredale Travel Centre Limited
Company StatusConverted / Closed
Company Number02006323
CategoryConverted / Closed
Incorporation Date3 April 1986(38 years ago)
Dissolution Date9 August 2016 (7 years, 7 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(23 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 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(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Anthony Iredale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Director NameMrs Pauline Elizabeth Iredale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2005)
RoleTravel Agent
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Secretary NameMrs Pauline Elizabeth Iredale
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(19 years 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
Appointed22 April 2005(19 years 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
Appointed22 April 2005(19 years 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(21 years, 6 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(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
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
StatusResigned
Appointed03 December 2007(21 years, 8 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(25 years, 9 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

Contact

Websitecooptravelshop.co.uk

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

30k at £1Co-operative Travel LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

26 April 2002Delivered on: 2 May 2002
Satisfied on: 14 May 2005
Persons entitled: Dewhurst Butchers Limited

Classification: Rent deposit deed
Secured details: £2,750 plus vat in the sum of £481.25 due or to become due from the company to the chargee.
Particulars: £2,750 plus vat and any additional amounts paid by way of rent deposit. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 13 November 1996
Satisfied on: 22 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 westbourne road marsh huddersfield west yorkshire t/no wyk 513294 and a;all fixed plant,machinery,fixtures,fittings and all furniture furnishings equipment tools and other chattels thereon; the goodwill of business and proceeds of any insurance from time to time.
Fully Satisfied
8 December 1994Delivered on: 22 December 1994
Satisfied on: 10 February 2016
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2016Resolutions
  • RES13 ‐ Convert to rs 13/07/2016
(1 page)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 13/07/2016
(1 page)
9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Forms b & z convert to rs (2 pages)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 30,002
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 30,002
(3 pages)
10 February 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Satisfaction of charge 1 in full (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 October 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 October 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 30,000
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 30,000
(5 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
6 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
16 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
16 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
16 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
16 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
16 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 2013-08-16
(4 pages)
16 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 2013-08-16
(4 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 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 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 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)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
23 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
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)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Location of register of members (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 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 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (10 pages)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (10 pages)
11 July 2007Full accounts made up to 25 January 2006 (13 pages)
11 July 2007Full accounts made up to 25 January 2006 (13 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
10 January 2007Auditor's resignation (1 page)
10 January 2007Auditor's resignation (1 page)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
15 July 2005Accounting reference date extended from 31/10/05 to 25/01/06 (1 page)
15 July 2005Accounting reference date extended from 31/10/05 to 25/01/06 (1 page)
14 July 2005Location of register of members (1 page)
14 July 2005Location of register of members (1 page)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel, headquarters hamil road burslem, stoke on trent, staffordshire ST6 1AJ (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel, headquarters hamil road burslem, stoke on trent, staffordshire ST6 1AJ (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 21 commercial street, brighouse, west yorkshire, HD6 1AQ (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 21 commercial street, brighouse, west yorkshire, HD6 1AQ (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
17 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
16 March 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
9 July 2003Return made up to 08/06/03; full list of members (7 pages)
9 July 2003Return made up to 08/06/03; full list of members (7 pages)
3 April 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
3 April 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
22 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 August 2002Registered office changed on 22/08/02 from: 106 westbourne road, huddersfield, west yorkshire HD1 4LF (1 page)
22 August 2002Registered office changed on 22/08/02 from: 106 westbourne road, huddersfield, west yorkshire HD1 4LF (1 page)
14 August 2002Return made up to 08/06/02; full list of members (7 pages)
14 August 2002Return made up to 08/06/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 August 2001Return made up to 08/06/01; full list of members (6 pages)
10 August 2001Return made up to 08/06/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
27 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
16 March 2000Auditor's resignation (2 pages)
16 March 2000Auditor's resignation (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Return made up to 08/06/99; full list of members (6 pages)
27 October 1999Return made up to 08/06/99; full list of members (6 pages)
1 July 1999Return made up to 08/06/98; full list of members (6 pages)
1 July 1999Return made up to 08/06/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 July 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
26 October 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
26 October 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
16 August 1996Return made up to 08/06/96; no change of members (4 pages)
16 August 1996Return made up to 08/06/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 08/06/95; full list of members (6 pages)
28 June 1995Return made up to 08/06/95; full list of members (6 pages)
16 July 1991Ad 08/07/91--------- £ si 17500@1=17500 £ ic 12500/30000 (2 pages)
16 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1991Ad 08/07/91--------- £ si 17500@1=17500 £ ic 12500/30000 (2 pages)
16 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1989Wd 18/07/89 ad 11/07/89--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
20 July 1989Wd 18/07/89 ad 11/07/89--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
24 August 1987Return made up to 12/08/87; full list of members (4 pages)
24 August 1987Return made up to 12/08/87; full list of members (4 pages)