Company NameCruise Savers International Limited
Company StatusConverted / Closed
Company Number02932165
CategoryConverted / Closed
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 18 December 2015)
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(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2015)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameJohn Nigel Eden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleTravel Agent
Correspondence AddressBrandreth Barn
Chorley Road
Parbold
Lancashire
WN8 7AN
Secretary NameTania Eden
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleTravel Agent
Correspondence AddressBrandreth Barn
Chorley Road
Parbold
Lancashire
WN8 7AN
Director NameTania Eden
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2004)
RoleTravel Agent
Correspondence AddressBrandreth Barn
Chorley Road
Parbold
Lancashire
WN8 7AN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (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(10 years, 9 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
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years, 9 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(13 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(13 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
Appointed03 December 2007(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (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(17 years, 7 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
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

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

30k at £1Co-operative Travel LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

18 December 2015Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
  • RES13 ‐ Convert to registered society 25/11/2015
(1 page)
18 December 2015Forms b & z convert to registered society (2 pages)
11 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 30,002
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 30,001
(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 30,000
(5 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,000
(6 pages)
22 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
22 July 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)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
15 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 2013-08-15
(4 pages)
3 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)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
24 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
14 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
25 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
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)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Location of register of members (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 hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 25 January 2006 (6 pages)
10 August 2006Full accounts made up to 25 January 2005 (19 pages)
19 July 2006Full accounts made up to 28 January 2005 (13 pages)
30 June 2006Return made up to 24/05/06; full list of members (7 pages)
6 July 2005Return made up to 24/05/05; full list of members (5 pages)
6 July 2005Registered office changed on 06/07/05 from: 11 saint georges place lord street southport merseyside PR9 0AL (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
28 July 2004Accounting reference date extended from 31/12/04 to 25/01/05 (1 page)
5 July 2004Return made up to 24/05/04; full list of members (7 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed;new director appointed (3 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
12 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 June 2002Return made up to 24/05/02; full list of members (7 pages)
13 December 2001Full accounts made up to 30 September 2001 (11 pages)
13 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2000Full accounts made up to 30 September 2000 (11 pages)
5 June 2000Return made up to 24/05/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 November 1999Auditor's resignation (1 page)
19 October 1999Registered office changed on 19/10/99 from: 65 scarisbrick new road southport merseyside PR8 6LF (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 June 1999Return made up to 24/05/99; full list of members (6 pages)
17 November 1998New director appointed (1 page)
14 July 1998Secretary's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
17 June 1998Ad 01/06/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
17 November 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
4 July 1997Return made up to 24/05/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
15 June 1996Return made up to 24/05/96; full list of members (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 July 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(6 pages)
30 January 1995Accounting reference date notified as 30/09 (1 page)
14 June 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 June 1994Registered office changed on 14/06/94 from: corporate house 419-421 high road harrow middlesex HA3 6EL (1 page)
24 May 1994Incorporation (15 pages)