Company NameHalerest Limited
Company StatusConverted / Closed
Company Number02351905
CategoryConverted / Closed
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 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(12 years, 10 months after company formation)
Appointment Duration13 years, 12 months (closed 05 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(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(22 years, 10 months after company formation)
Appointment Duration4 years (closed 05 January 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Geoffrey Isaacs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1990(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 27 October 2000)
RoleCo Director
Correspondence Address136a Wembley Hill Road
Wembley
Middlesex
HA9 8EN
Director NameMrs Linda Marion Isaacs
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1990(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 27 October 2000)
RoleSecretary
Correspondence Address136a Wembley Hill Road
Wembley
Middlesex
HA9 8EN
Secretary NameMrs Linda Marion Isaacs
NationalityBritish
StatusResigned
Appointed24 February 1990(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address136a Wembley Hill Road
Wembley
Middlesex
HA9 8EN
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 8 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
Appointed27 October 2000(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 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
Appointed27 October 2000(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Woodland Park
Royton
Lancashire
OL2 5UY
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed27 October 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 2 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(14 years, 8 months 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, 4 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, 4 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, 4 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(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, New 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(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(22 years, 10 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

25k 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

5 January 2016Forms b & z convert to registered society (2 pages)
5 January 2016Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
(1 page)
5 January 2016Forms b & z convert to registered society (2 pages)
5 January 2016Resolutions
  • 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 25,001
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 25,001
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 25,001
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 25,001
(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 25,000
(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 25,000
(5 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25,000
(6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25,000
(6 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 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)
24 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 (4 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (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 25,000
(5 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 25,000
(5 pages)
14 August 2013Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
10 December 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
10 December 2012Accounts for a dormant company made up to 11 January 2012 (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)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
21 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 (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 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)
25 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
25 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
15 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (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)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
18 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
18 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
25 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
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)
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)
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)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
27 October 2004Full accounts made up to 10 January 2004 (9 pages)
27 October 2004Full accounts made up to 10 January 2004 (9 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
27 August 2003Return made up to 31/07/03; full list of members (9 pages)
27 August 2003Return made up to 31/07/03; full list of members (9 pages)
14 July 2003Full accounts made up to 11 January 2003 (9 pages)
14 July 2003Full accounts made up to 11 January 2003 (9 pages)
23 August 2002Full accounts made up to 12 January 2002 (11 pages)
23 August 2002Full accounts made up to 12 January 2002 (11 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
5 March 2002Return made up to 24/02/02; full list of members (5 pages)
5 March 2002Return made up to 24/02/02; full list of members (5 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
12 November 2001Full accounts made up to 13 January 2001 (11 pages)
12 November 2001Full accounts made up to 13 January 2001 (11 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
7 March 2001Return made up to 24/02/01; full list of members (7 pages)
7 March 2001Return made up to 24/02/01; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: 58-60 berners street london W1P 4JS (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 58-60 berners street london W1P 4JS (1 page)
29 January 2001Accounting reference date shortened from 12/01/01 to 11/01/01 (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (4 pages)
29 January 2001New director appointed (4 pages)
29 January 2001Accounting reference date shortened from 12/01/01 to 11/01/01 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
26 September 2000Return made up to 24/02/00; full list of members; amend (5 pages)
26 September 2000Return made up to 24/02/00; full list of members; amend (5 pages)
15 September 2000Accounts for a small company made up to 12 January 2000 (6 pages)
15 September 2000Accounts for a small company made up to 12 January 2000 (6 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Return made up to 24/02/99; full list of members; amend (5 pages)
4 September 2000Return made up to 24/02/99; full list of members; amend (5 pages)
29 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1999Return made up to 24/02/99; full list of members (6 pages)
24 March 1999Return made up to 24/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 12 January 1999 (5 pages)
2 March 1999Accounts for a small company made up to 12 January 1999 (5 pages)
24 March 1998Accounts for a small company made up to 12 January 1997 (6 pages)
24 March 1998Accounts for a small company made up to 12 January 1997 (6 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
14 April 1997Return made up to 24/02/97; no change of members (4 pages)
14 April 1997Return made up to 24/02/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 12 January 1996 (6 pages)
12 November 1996Accounts for a small company made up to 12 January 1996 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)