Company NameCromerfield Limited
Company StatusConverted / Closed
Company Number02304950
CategoryConverted / Closed
Incorporation Date13 October 1988(35 years, 6 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed10 January 2002(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 17 June 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(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 17 June 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameKenneth Matthew Michael Bullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2000)
RoleTravel Consultant
Correspondence Address86 Imogen Court
Salford
Lancashire
M5 4TQ
Director NameGwyn Gooding
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 January 2001)
RoleTravel Consultant
Correspondence Address86 Imogen Court
Salford
Lancashire
M5 4TQ
Secretary NameKenneth Matthew Michael Bullen
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address86 Imogen Court
Salford
Lancashire
M5 4TQ
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr Maurice Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Woodland Park
Royton
Lancashire
OL2 5UY
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher Eric Melling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2005)
RoleHead Of Finance Travelcare
Country of ResidenceEngland
Correspondence Address21 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Drive
Lymm
Cheshire
WA13 0NF
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(23 years, 2 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

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 Group LTD
100.00%
Ordinary

Accounts

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

Filing History

17 June 2016Resolutions
  • RES13 ‐ Convert to registered society 12/05/2016
(1 page)
17 June 2016Forms b & z convert to rs (2 pages)
18 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 30,002
(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 30,000
(5 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 30,000
(5 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(4 pages)
22 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
22 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 (4 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 30,000
(4 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 30,000
(4 pages)
4 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 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)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (4 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)
14 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
17 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
26 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
18 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
27 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
23 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
14 September 2003Return made up to 01/09/03; full list of members (4 pages)
14 July 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
23 August 2002Full accounts made up to 12 January 2002 (10 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Return made up to 03/05/02; full list of members (5 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
20 November 2001Director's particulars changed (1 page)
6 August 2001Director resigned (1 page)
12 July 2001Total exemption full accounts made up to 13 January 2001 (14 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
2 May 2001New director appointed (3 pages)
8 February 2001Accounting reference date shortened from 31/01/01 to 11/01/01 (1 page)
8 February 2001New director appointed (4 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 33 church st eccles greater manchester M30 0AF (1 page)
27 October 2000Full accounts made up to 31 January 2000 (12 pages)
25 May 2000Return made up to 03/05/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (12 pages)
3 June 1999Return made up to 03/05/99; full list of members (6 pages)
19 October 1998Full accounts made up to 31 January 1998 (12 pages)
11 June 1998Return made up to 03/05/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (11 pages)
11 September 1997Return made up to 03/05/97; no change of members (4 pages)
24 May 1996Return made up to 03/05/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 31 January 1996 (11 pages)
21 July 1995Full accounts made up to 31 January 1995 (11 pages)
12 May 1995Return made up to 03/05/95; no change of members (4 pages)