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(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 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, 1 month after company formation) |
Appointment Duration | 4 years (closed 21 January 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Richard Charles William Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2001) |
Role | Travel Agent |
Correspondence Address | 137 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BN |
Director Name | Mr Philip John Mason |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2001) |
Role | Travel Agent |
Correspondence Address | The Mill Bakery Mill Lane, Aslockton Nottingham Nottinghamshire NG13 9AS |
Secretary Name | Mr Philip John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | The Mill Bakery Mill Lane, Aslockton Nottingham Nottinghamshire NG13 9AS |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2003) |
Role | Company Director |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Mr Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barrington Court Rayleigh Road Hutton Brentwood Essex CM13 1AX |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | David John Elstob |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pocket Hill Sevenoaks Kent TN13 1DY |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2003) |
Role | Company Director |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 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(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (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, 1 month 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 | www.futuretravel.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 |
100 at £1 | Co-operative Travel LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
21 January 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
21 January 2016 | Resolutions
|
21 January 2016 | Forms b & z convert to registered society (2 pages) |
21 January 2016 | Resolutions
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
29 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
29 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
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) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 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) |
7 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Termination of appointment of David Elstob as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Healey as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Healey as a director (1 page) |
29 September 2010 | Termination of appointment of David Elstob as a director (1 page) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from new century house corporation street manchester M60 4ES (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from new century house corporation street manchester M60 4ES (1 page) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: instant holidays LIMITED hamil road burslem stoke on trent ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (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: instant holidays LIMITED hamil road burslem stoke on trent ST6 1AJ (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Location of register of members (1 page) |
28 January 2005 | Location of register of members (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
13 August 2002 | Total exemption small company accounts made up to 26 January 2002 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 26 January 2002 (7 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members
|
18 March 2002 | Return made up to 31/12/01; full list of members
|
15 March 2002 | Accounting reference date shortened from 31/03/02 to 25/01/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/03/02 to 25/01/02 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 139 station road beeston nottingham NG9 2AZ (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 139 station road beeston nottingham NG9 2AZ (1 page) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
11 April 2001 | Auditor's resignation (1 page) |
11 April 2001 | Auditor's resignation (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
16 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | Director's particulars changed (1 page) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members
|
15 January 1997 | Return made up to 31/12/96; full list of members
|
23 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |