Company NameInstant Holidays Limited
Company StatusConverted / Closed
Company Number02079480
CategoryConverted / Closed
Incorporation Date2 December 1986(37 years, 5 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)
Previous NameGoing Places Limited

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, 4 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(27 years, 7 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(25 years, 1 month after company formation)
Appointment Duration4 years (closed 21 January 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameRichard Charles William Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2001)
RoleTravel Agent
Correspondence Address137 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BN
Director NameMr Philip John Mason
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2001)
RoleTravel Agent
Correspondence AddressThe Mill Bakery
Mill Lane, Aslockton
Nottingham
Nottinghamshire
NG13 9AS
Secretary NameMr Philip John Mason
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressThe Mill Bakery
Mill Lane, Aslockton
Nottingham
Nottinghamshire
NG13 9AS
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2003)
RoleCompany Director
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMr Peter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barrington Court
Rayleigh Road Hutton
Brentwood
Essex
CM13 1AX
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameDavid John Elstob
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pocket Hill
Sevenoaks
Kent
TN13 1DY
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2003)
RoleCompany Director
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed08 February 2003(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 February 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 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(20 years, 10 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
Appointed31 January 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (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, 1 month 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

Websitewww.futuretravel.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

100 at £1Co-operative 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)
17 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 102
(3 pages)
17 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)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 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 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)
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
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
23 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 United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 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 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
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)
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)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 September 2010Termination of appointment of David Elstob as a director (1 page)
29 September 2010Termination of appointment of Peter Healey as a director (1 page)
29 September 2010Termination of appointment of Peter Healey as a director (1 page)
29 September 2010Termination of appointment of David Elstob as a director (1 page)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from new century house corporation street manchester M60 4ES (1 page)
6 January 2009Registered office changed on 06/01/2009 from new century house corporation street manchester M60 4ES (1 page)
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)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: instant holidays LIMITED hamil road burslem stoke on trent ST6 1AJ (1 page)
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: instant holidays LIMITED hamil road burslem stoke on trent ST6 1AJ (1 page)
20 December 2007Director resigned (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)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
13 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Location of register of members (1 page)
28 January 2005Location of register of members (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (7 pages)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (7 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary resigned
(8 pages)
15 March 2002Accounting reference date shortened from 31/03/02 to 25/01/02 (1 page)
15 March 2002Accounting reference date shortened from 31/03/02 to 25/01/02 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: 139 station road beeston nottingham NG9 2AZ (1 page)
11 December 2001Registered office changed on 11/12/01 from: 139 station road beeston nottingham NG9 2AZ (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New secretary appointed;new director appointed (3 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (3 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (2 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
11 April 2001Auditor's resignation (1 page)
11 April 2001Auditor's resignation (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Director's particulars changed (1 page)
2 April 1999Director's particulars changed (1 page)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)