Company NameDunstan Brearley Travel Limited
Company StatusConverted / Closed
Company Number02197841
CategoryConverted / Closed
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date24 December 2015 (8 years, 4 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(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 December 2015)
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(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 24 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 December 2015)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMartin Holling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm House
Oxspring
Sheffield
South Yorkshire
S36 7YE
Director NameShaun Harold Brearley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressBranton Cottage
Back Lane Clayton
Doncaster
S Yorks
DN5 7DG
Secretary NameJune Mary Brearley
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressBranton Cottage Back Lane
Clayton
Doncaster
S Yorks
DN5 7DG
Secretary NameShaun Harold Brearley
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address9 Roe Croft Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7QB
Director NamePaul Nicholas Daley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2007)
RoleTravel General Mr
Correspondence AddressThe Barn Widesdon Lane
Dunford Bridge
Sheffield
S36 4TF
Director NameMr Alan Gill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressStubbing 58 Denshaw Road
Delph
Oldham
Lancashire
OL3 5EU
Secretary NameMr Alan Gill
NationalityBritish
StatusResigned
Appointed30 May 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressStubbing 58 Denshaw Road
Delph
Oldham
Lancashire
OL3 5EU
Secretary NameChristopher Roland Maynard
NationalityBritish
StatusResigned
Appointed23 March 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2007)
RoleManager
Correspondence Address14 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years, 10 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 Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager - Travel
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
StatusResigned
Appointed15 October 2007(19 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
Appointed15 October 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2010)
RoleSecretarial Administrator
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(24 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
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed15 January 2007(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 October 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

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

60k at £1Co-operative Group LTD
99.83%
Ordinary A
100 at £1Co-operative Group LTD
0.17%
Ordinary B

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

24 December 2015Forms b & z convert to registered society (2 pages)
24 December 2015Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
  • RES13 ‐ Convert to registered society 25/11/2015
(1 page)
14 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 60,102
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 60,101
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,100
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,100
(6 pages)
12 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 60,100
(6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 60,100
(6 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60,100
(6 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan 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)
19 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
25 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Director appointed michael david greenacre (1 page)
3 March 2008Appointment terminated director steven silver (1 page)
3 March 2008Director appointed neil braithwaite (1 page)
3 March 2008Director appointed paul andrew hemingway (1 page)
3 March 2008Secretary appointed katherine elizabeth eldridge (1 page)
3 March 2008Appointment terminated director ucl director 1 LIMITED (1 page)
3 March 2008Appointment terminated secretary ucl secretary LIMITED (1 page)
8 January 2008Registered office changed on 08/01/08 from: united cooperatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
13 December 2007Accounting reference date shortened from 13/01/08 to 11/01/08 (1 page)
27 October 2007Accounts for a dormant company made up to 13 January 2007 (6 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Return made up to 28/02/07; full list of members (7 pages)
19 April 2007Registered office changed on 19/04/07 from: leeds co-operative society LTD benyon house ring road middleton leeds west yorkshire LS10 4AA (1 page)
19 April 2007Secretary resigned (1 page)
8 June 2006Accounts for a dormant company made up to 14 January 2006 (1 page)
9 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Accounts for a dormant company made up to 8 January 2005 (1 page)
29 April 2005Accounts for a dormant company made up to 8 January 2005 (1 page)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 10 January 2004 (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 March 2003Accounts for a dormant company made up to 11 January 2003 (1 page)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 12 January 2002 (16 pages)
11 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 March 2002Full accounts made up to 13 January 2001 (14 pages)
4 December 2001Accounting reference date shortened from 28/02/01 to 13/01/01 (1 page)
4 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 41 bridge street swintonpton mexborough S64 8AP (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
16 June 2000Memorandum and Articles of Association (19 pages)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 June 2000Nc inc already adjusted 09/07/99 (1 page)
31 May 2000Full accounts made up to 29 February 2000 (18 pages)
29 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1999Full accounts made up to 28 February 1999 (19 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1998Full accounts made up to 28 February 1998 (21 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (4 pages)
29 June 1997Full accounts made up to 28 February 1997 (20 pages)
11 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
26 May 1996Full accounts made up to 29 February 1996 (20 pages)
25 February 1996Return made up to 28/02/96; full list of members (6 pages)
25 February 1996Director's particulars changed (1 page)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
29 June 1995Full accounts made up to 28 February 1995 (19 pages)