Company NameVoucher Travel Club Limited
Company StatusConverted / Closed
Company Number03014654
CategoryConverted / Closed
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date11 February 2016 (8 years, 2 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, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 11 February 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(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Anthony Iredale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Director NameMrs Pauline Elizabeth Iredale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Secretary NameMrs Pauline Elizabeth Iredale
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed22 April 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 December 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
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(16 years, 11 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteco-operative.coop

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 Travel LTD
100.00%
Ordinary

Accounts

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

Filing History

11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Forms b & z convert to registered society (2 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
30 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 3
(3 pages)
18 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
(5 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
(5 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)
28 August 2014Director's details changed for Cws (No.1) Limited on 3 December 2012 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Cws (No.1) Limited on 3 December 2012 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Cws (No.1) Limited on 3 December 2012 (1 page)
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 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)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
23 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)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom 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)
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 1 Angel Square Manchester M60 0AG United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 December 2012 (1 page)
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)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
15 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)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 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)
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)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
23 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 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)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 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)
4 March 2009Return made up to 26/01/09; full list of members (4 pages)
4 March 2009Return made up to 26/01/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: united cooperatives travel headquarters 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)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (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)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: 21 commercial street brighouse west yorkshire HD6 1AF (1 page)
18 July 2005Registered office changed on 18/07/05 from: 21 commercial street brighouse west yorkshire HD6 1AF (1 page)
15 July 2005Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page)
15 July 2005Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (3 pages)
15 February 2005Return made up to 26/01/05; full list of members (7 pages)
15 February 2005Return made up to 26/01/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 March 2004Return made up to 26/01/04; full list of members (7 pages)
17 March 2004Return made up to 26/01/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 April 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
9 April 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 August 2002Return made up to 26/01/02; full list of members (6 pages)
14 August 2002Return made up to 26/01/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2001Return made up to 26/01/01; full list of members (6 pages)
16 November 2001Return made up to 26/01/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 May 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
30 May 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 April 1999Return made up to 26/01/99; full list of members (6 pages)
8 April 1999Return made up to 26/01/99; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 February 1998Return made up to 26/01/98; no change of members (4 pages)
23 February 1998Return made up to 26/01/98; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 February 1997Return made up to 26/01/97; no change of members (4 pages)
1 February 1997Return made up to 26/01/97; no change of members (4 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 26/01/96; full list of members (6 pages)
22 February 1996Return made up to 26/01/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/03 (1 page)
9 October 1995Accounting reference date notified as 31/03 (1 page)