Company NameTravel Now Limited
Company StatusConverted / Closed
Company Number02827100
CategoryConverted / Closed
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date28 January 2016 (8 years, 3 months ago)
Previous NamesCobco (103) Limited and A1 Discount Food 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(10 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 28 January 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(10 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 28 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 28 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(21 years after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(18 years, 6 months after company formation)
Appointment Duration4 years (closed 28 January 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1996)
RoleGeneral Manager Audit Security
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1996)
RoleChief Financial Officer
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(3 years, 2 months 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(3 years, 2 months 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
Appointed13 November 2001(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2003)
RoleStrategic Planning Development
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(14 years, 4 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(14 years, 4 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(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(18 years, 6 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 NameCobbetts Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

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

28 January 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
28 January 2016Forms b & z convert to registered society (2 pages)
28 January 2016Forms b & z convert to registered society (2 pages)
28 January 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(7 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)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(8 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
7 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 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 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 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)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 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)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 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)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 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)
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)
17 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 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 Mr Neil Braithwaite 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 David John Elstob 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 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 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)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Katherine Eldridge 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)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 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 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (5 pages)
1 July 2008Return made up to 15/06/08; full list of members (5 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (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 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 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)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
12 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
12 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
24 July 2006Return made up to 15/06/06; full list of members (9 pages)
24 July 2006Return made up to 15/06/06; full list of members (9 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)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
14 July 2005Return made up to 15/06/05; full list of members (9 pages)
14 July 2005Return made up to 15/06/05; full list of members (9 pages)
30 June 2005Location of register of members (1 page)
30 June 2005Location of register of members (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
11 March 2005Director resigned (2 pages)
11 March 2005Director resigned (2 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)
5 July 2004Return made up to 15/06/04; full list of members (8 pages)
5 July 2004Return made up to 15/06/04; full list of members (8 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)
14 July 2003Return made up to 15/06/03; full list of members (8 pages)
14 July 2003Return made up to 15/06/03; full list of members (8 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
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)
1 July 2002Return made up to 15/06/02; full list of members (8 pages)
1 July 2002Return made up to 15/06/02; full list of members (8 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (5 pages)
10 December 2001New director appointed (5 pages)
10 December 2001New director appointed (3 pages)
27 November 2001Company name changed A1 discount food LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed A1 discount food LIMITED\certificate issued on 27/11/01 (2 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)
20 June 2001Return made up to 15/06/01; full list of members (6 pages)
20 June 2001Return made up to 15/06/01; 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)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 June 2000Return made up to 15/06/00; full list of members (6 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)
15 July 1999Return made up to 15/06/99; no change of members (8 pages)
15 July 1999Return made up to 15/06/99; no change of members (8 pages)
13 July 1998Return made up to 15/06/98; no change of members (8 pages)
13 July 1998Return made up to 15/06/98; 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 September 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 September 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
30 June 1997Return made up to 15/06/97; full list of members (9 pages)
30 June 1997Return made up to 15/06/97; full list of members (9 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (3 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (3 pages)
25 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 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)
19 June 1995Return made up to 15/06/95; no change of members (12 pages)
19 June 1995Return made up to 15/06/95; no change of members (12 pages)
13 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
13 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
13 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
13 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
29 July 1993Company name changed\certificate issued on 29/07/93 (2 pages)
29 July 1993Company name changed cobco (103) LIMITED\certificate issued on 30/07/93 (2 pages)
29 July 1993Company name changed\certificate issued on 29/07/93 (2 pages)
29 July 1993Company name changed cobco (103) LIMITED\certificate issued on 30/07/93 (2 pages)
15 June 1993Incorporation (17 pages)
15 June 1993Incorporation (17 pages)