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(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 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(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David Anthony Iredale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 April 2005) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fulstone Croft Fulstone New Mill Huddersfield West Yorkshire HD7 7DL |
Director Name | Mrs Pauline Elizabeth Iredale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 April 2005) |
Role | Travel Agent |
Correspondence Address | Fulstone Croft Fulstone New Mill Huddersfield West Yorkshire HD7 7DL |
Secretary Name | Mrs Pauline Elizabeth Iredale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Fulstone Croft Fulstone New Mill Huddersfield West Yorkshire HD7 7DL |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(19 years 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 | 22 April 2005(19 years 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 | 22 April 2005(19 years 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(21 years, 6 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(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | England |
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(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 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(25 years, 9 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 | cooptravelshop.co.uk |
---|
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 |
30k at £1 | Co-operative Travel LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
26 April 2002 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
9 August 2016 | Resolutions
|
---|---|
9 August 2016 | Resolutions
|
9 August 2016 | Forms b & z convert to rs (2 pages) |
9 August 2016 | Forms b & z convert to rs (2 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
10 February 2016 | Satisfaction of charge 1 in full (1 page) |
10 February 2016 | Satisfaction of charge 1 in full (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
6 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
16 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
16 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 July 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
16 July 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
23 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Location of register of members (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) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (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) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 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) |
11 July 2007 | Full accounts made up to 25 January 2006 (13 pages) |
11 July 2007 | Full accounts made up to 25 January 2006 (13 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 January 2007 | Auditor's resignation (1 page) |
10 January 2007 | Auditor's resignation (1 page) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 25/01/06 (1 page) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 25/01/06 (1 page) |
14 July 2005 | Location of register of members (1 page) |
14 July 2005 | Location of register of members (1 page) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: united cooperatives travel, headquarters hamil road burslem, stoke on trent, staffordshire ST6 1AJ (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: united cooperatives travel, headquarters hamil road burslem, stoke on trent, staffordshire ST6 1AJ (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 21 commercial street, brighouse, west yorkshire, HD6 1AQ (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 21 commercial street, brighouse, west yorkshire, HD6 1AQ (1 page) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members
|
17 June 2004 | Return made up to 08/06/04; full list of members
|
16 March 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
16 March 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
3 April 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
3 April 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
22 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 106 westbourne road, huddersfield, west yorkshire HD1 4LF (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 106 westbourne road, huddersfield, west yorkshire HD1 4LF (1 page) |
14 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
27 July 2000 | Return made up to 08/06/00; full list of members
|
27 July 2000 | Return made up to 08/06/00; full list of members
|
16 March 2000 | Auditor's resignation (2 pages) |
16 March 2000 | Auditor's resignation (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Return made up to 08/06/99; full list of members (6 pages) |
27 October 1999 | Return made up to 08/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 08/06/98; full list of members (6 pages) |
1 July 1999 | Return made up to 08/06/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 July 1997 | Return made up to 08/06/97; no change of members
|
25 July 1997 | Return made up to 08/06/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
26 October 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
16 August 1996 | Return made up to 08/06/96; no change of members (4 pages) |
16 August 1996 | Return made up to 08/06/96; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
16 July 1991 | Ad 08/07/91--------- £ si 17500@1=17500 £ ic 12500/30000 (2 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Ad 08/07/91--------- £ si 17500@1=17500 £ ic 12500/30000 (2 pages) |
16 July 1991 | Resolutions
|
20 July 1989 | Wd 18/07/89 ad 11/07/89--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
20 July 1989 | Wd 18/07/89 ad 11/07/89--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
24 August 1987 | Return made up to 12/08/87; full list of members (4 pages) |
24 August 1987 | Return made up to 12/08/87; full list of members (4 pages) |