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(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 December 2015) |
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(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2015) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | John Nigel Eden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Brandreth Barn Chorley Road Parbold Lancashire WN8 7AN |
Secretary Name | Tania Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Brandreth Barn Chorley Road Parbold Lancashire WN8 7AN |
Director Name | Tania Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2004) |
Role | Travel Agent |
Correspondence Address | Brandreth Barn Chorley Road Parbold Lancashire WN8 7AN |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(13 years, 4 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(13 years, 4 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 | 03 December 2007(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(17 years, 7 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 |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
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 |
30k at £1 | Co-operative Travel LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
18 December 2015 | Resolutions
|
---|---|
18 December 2015 | Forms b & z convert to registered society (2 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
22 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 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) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
24 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
14 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
25 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
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) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Location of register of members (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 hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 25 January 2006 (6 pages) |
10 August 2006 | Full accounts made up to 25 January 2005 (19 pages) |
19 July 2006 | Full accounts made up to 28 January 2005 (13 pages) |
30 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
6 July 2005 | Return made up to 24/05/05; full list of members (5 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 11 saint georges place lord street southport merseyside PR9 0AL (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Accounting reference date extended from 31/12/04 to 25/01/05 (1 page) |
5 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New secretary appointed;new director appointed (3 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
13 June 2001 | Return made up to 24/05/01; full list of members
|
11 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 November 1999 | Auditor's resignation (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 65 scarisbrick new road southport merseyside PR8 6LF (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
17 November 1998 | New director appointed (1 page) |
14 July 1998 | Secretary's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
17 June 1998 | Ad 01/06/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
17 November 1997 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
4 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
4 July 1995 | Return made up to 24/05/95; full list of members
|
30 January 1995 | Accounting reference date notified as 30/09 (1 page) |
14 June 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 June 1994 | Registered office changed on 14/06/94 from: corporate house 419-421 high road harrow middlesex HA3 6EL (1 page) |
24 May 1994 | Incorporation (15 pages) |