Company NamePersonal Travel Advisors Limited
Company StatusConverted / Closed
Company Number02733060
CategoryConverted / Closed
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameSociety Catering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Elstob
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(11 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(11 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 09 August 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 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(21 years, 11 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(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameMr Alan John Hopkin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleChief General Manager
Correspondence AddressThe White Gate Northwich Road
Cranage
Knutsford
Cheshire
WA16 9LE
Director NameMr William Frederick Fletcher
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleDivisional Coldring Controller
Correspondence Address60 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JB
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Martin Dudley Beanmont
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Cottage
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr William Crawford
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1995)
RoleRetired
Correspondence Address82 Willbutts Lane
Rochdale
Lancashire
OL11 5BA
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed11 November 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(15 years, 2 months 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(15 years, 2 months 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
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2010)
RoleCompany Director
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(19 years, 5 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethetravelstation.co.uk

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

2 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 2016Resolutions
  • RES13 ‐ Convert to rs 07/07/2016
(1 page)
9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 07/07/2016
(1 page)
9 August 2016Forms b & z convert to rs (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 4
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 4
(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 2
(7 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 2
(7 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(7 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(7 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 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)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
23 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)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
21 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
27 March 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
27 March 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
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)
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)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 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)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Termination of appointment of Caroline Sellers as a secretary (1 page)
13 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
13 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
13 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
13 August 2010Termination of appointment of Caroline Sellers as a secretary (1 page)
13 August 2010Director's details changed for Mr Peter Leslie Healey 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)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
18 September 2009Return made up to 21/07/09; full list of members (4 pages)
18 September 2009Return made up to 21/07/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (5 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (5 pages)
23 July 2008Return made up to 21/07/08; full list of members (5 pages)
23 July 2008Return made up to 21/07/08; full list of members (5 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
29 March 2008Director appointed mr neil braithwaite (1 page)
29 March 2008Director appointed mr paul andrew hemingway (1 page)
29 March 2008Director appointed mr paul andrew hemingway (1 page)
29 March 2008Director appointed mr neil braithwaite (1 page)
28 March 2008Appointment terminated director martyn wates (1 page)
28 March 2008Appointment terminated director martyn wates (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Registered 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 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Registered 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 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 July 2007Return made up to 21/07/07; full list of members (3 pages)
25 July 2007Return made up to 21/07/07; full list of members (3 pages)
1 August 2006Return made up to 21/07/06; full list of members (8 pages)
1 August 2006Return made up to 21/07/06; full list of members (8 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
2 August 2005Return made up to 21/07/05; full list of members (9 pages)
2 August 2005Return made up to 21/07/05; full list of members (9 pages)
5 August 2004Return made up to 21/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 21/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 September 2003Return made up to 21/07/03; full list of members (7 pages)
20 September 2003Return made up to 21/07/03; full list of members (7 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house,etruria road hanley,stoke on trent staffordshire ST1 5NW (1 page)
2 June 2003Registered office changed on 02/06/03 from: wood house,etruria road hanley,stoke on trent staffordshire ST1 5NW (1 page)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
6 September 2002Return made up to 21/07/02; full list of members (7 pages)
6 September 2002Return made up to 21/07/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
11 April 2000Company name changed society catering LIMITED\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed society catering LIMITED\certificate issued on 12/04/00 (2 pages)
14 September 1999Return made up to 21/07/99; no change of members (8 pages)
14 September 1999Return made up to 21/07/99; no change of members (8 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
25 August 1998Return made up to 21/07/98; no change of members (8 pages)
25 August 1998Return made up to 21/07/98; no change of members (8 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
22 August 1997Return made up to 21/07/97; full list of members (9 pages)
22 August 1997Return made up to 21/07/97; full list of members (9 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
12 September 1996Secretary resigned;director resigned (3 pages)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996Secretary resigned;director resigned (3 pages)
12 September 1996New secretary appointed;new director appointed (1 page)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
21 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)