Manchester
M60 0AG
Director Name | Mr Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 August 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Mr Alan John Hopkin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Chief General Manager |
Correspondence Address | The White Gate Northwich Road Cranage Knutsford Cheshire WA16 9LE |
Director Name | Mr William Frederick Fletcher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Divisional Coldring Controller |
Correspondence Address | 60 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Martin Dudley Beanmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Cottage Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr William Crawford |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | 82 Willbutts Lane Rochdale Lancashire OL11 5BA |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thetravelstation.co.uk |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
9 August 2016 | Resolutions
|
---|---|
9 August 2016 | Forms b & z convert to rs (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Forms b & z convert to rs (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
27 March 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
27 March 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
21 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
21 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
13 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Elstob on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Elstob on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
13 August 2010 | Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
18 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (5 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
29 March 2008 | Director appointed mr neil braithwaite (1 page) |
29 March 2008 | Director appointed mr paul andrew hemingway (1 page) |
29 March 2008 | Director appointed mr paul andrew hemingway (1 page) |
29 March 2008 | Director appointed mr neil braithwaite (1 page) |
28 March 2008 | Appointment terminated director martyn wates (1 page) |
28 March 2008 | Appointment terminated director martyn wates (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
5 August 2004 | Return made up to 21/07/04; no change of members
|
5 August 2004 | Return made up to 21/07/04; no change of members
|
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
20 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house,etruria road hanley,stoke on trent staffordshire ST1 5NW (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house,etruria road hanley,stoke on trent staffordshire ST1 5NW (1 page) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
6 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
6 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
11 April 2000 | Company name changed society catering LIMITED\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed society catering LIMITED\certificate issued on 12/04/00 (2 pages) |
14 September 1999 | Return made up to 21/07/99; no change of members (8 pages) |
14 September 1999 | Return made up to 21/07/99; no change of members (8 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
25 August 1998 | Return made up to 21/07/98; no change of members (8 pages) |
25 August 1998 | Return made up to 21/07/98; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
22 August 1997 | Return made up to 21/07/97; full list of members (9 pages) |
22 August 1997 | Return made up to 21/07/97; full list of members (9 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
12 September 1996 | Secretary resigned;director resigned (3 pages) |
12 September 1996 | New secretary appointed;new director appointed (1 page) |
12 September 1996 | Secretary resigned;director resigned (3 pages) |
12 September 1996 | New secretary appointed;new director appointed (1 page) |
5 June 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
21 July 1995 | Return made up to 21/07/95; no change of members
|
21 July 1995 | Return made up to 21/07/95; no change of members
|
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |