Company NameTimeshare Travel International Limited
Company StatusConverted / Closed
Company Number02600834
CategoryConverted / Closed
Incorporation Date12 April 1991(33 years ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous Names3

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
Appointed30 April 2003(12 years after company formation)
Appointment Duration13 years, 3 months (closed 09 August 2016)
RoleAssistant Secretary
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(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameLee David Brierley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleSolicitor
Correspondence AddressLincoln House 1 Brazennose Street
Manchester
Lancashire
M2 5BZ
Director NameElizabeth Fitzsimons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleTrainee Solicitor
Correspondence Address24 Everett Road
Withington
Manchester
Lancashire
M20 3DZ
Secretary NameElizabeth Fitzsimons
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Everett Road
Withington
Manchester
Lancashire
M20 3DZ
Director NamePatrick Joseph O'Malley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressFlat 6 25 Old Lansdowne Road
West Didsbury
Manchester
M20 8BP
Director NameKenneth Pennington
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 September 1991)
RoleTravel Consultant
Correspondence Address198 Buxton Road
Davenport
Stockport
Cheshire
SK2 7AE
Secretary NameJohn Crocker
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address16 Hartington Road
High Lane
Stockport
Cheshire
SK6 8BY
Director NameJohn Crocker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2002)
RoleChartered Accountant
Correspondence Address16 Hartington Road
High Lane
Stockport
Cheshire
SK6 8BY
Director NameKenneth Morton Lockley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2003)
RoleTravel Agent
Correspondence Address59 Prestwich Hills
Prestwich
Manchester
M25 9PY
Secretary NameKaren Ann Taylor
NationalityBritish
StatusResigned
Appointed16 May 2002(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence Address18 Covent Garden
Hillgate
Stockport
Cheshire
SK1 3AX
Director NamePeter David Neild
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2004)
RoleChartered Management Accountant
Correspondence Address27 Longwood Close
Romiley
Stockport
Cheshire
SK6 4LR
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameMr Andrew Jonathan Speight
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years after company formation)
Appointment DurationResigned same day (resigned 30 April 2003)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address12 Arcadia Avenue
Bournemouth
Dorset
BH8 9ER
Director NameMr Malcolm Semp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Park Lane
Whitefield
Manchester
M45 7HL
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(14 years, 3 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 NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(14 years, 3 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 Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(16 years, 6 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
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(16 years, 6 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 Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(20 years, 8 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

10 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

9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 13/07/2016
(1 page)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 13/07/2016
(1 page)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 12
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 12
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
6 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 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 10
(4 pages)
4 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 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 10
(4 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 10
(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 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)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 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 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)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
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)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 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)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
5 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (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 (3 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
14 December 2007New director appointed (1 page)
14 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)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
6 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
6 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 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 (3 pages)
25 July 2006Accounts for a dormant company made up to 14 January 2006 (3 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)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (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)
21 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
21 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
22 July 2004Accounting reference date extended from 31/08/04 to 11/01/05 (1 page)
22 July 2004Accounting reference date extended from 31/08/04 to 11/01/05 (1 page)
24 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
22 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Registered office changed on 18/07/03 from: hadfield house lancashire hill stockport cheshire SK4 1TW (1 page)
18 July 2003Registered office changed on 18/07/03 from: hadfield house lancashire hill stockport cheshire SK4 1TW (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
1 May 2003Return made up to 12/04/03; full list of members (6 pages)
1 May 2003Return made up to 12/04/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 12/04/02; full list of members (6 pages)
20 May 2002Return made up to 12/04/02; full list of members (6 pages)
5 March 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
5 March 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
18 April 2001Return made up to 12/04/01; full list of members (6 pages)
18 April 2001Return made up to 12/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
14 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
14 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
25 April 2000Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
25 April 2000Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
19 April 2000Return made up to 12/04/00; no change of members (6 pages)
19 April 2000Return made up to 12/04/00; no change of members (6 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
21 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
21 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
18 April 1997Return made up to 12/04/97; no change of members (4 pages)
18 April 1997Return made up to 12/04/97; no change of members (4 pages)
24 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
24 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
19 April 1996Return made up to 12/04/96; no change of members (4 pages)
19 April 1996Return made up to 12/04/96; no change of members (4 pages)
26 July 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
26 July 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
20 April 1995Return made up to 12/04/95; full list of members (6 pages)
20 April 1995Return made up to 12/04/95; full list of members (6 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
12 April 1991Incorporation (20 pages)
12 April 1991Incorporation (20 pages)