Company NameCo-Operative Travel Limited
Company StatusConverted / Closed
Company Number04116064
CategoryConverted / Closed
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date22 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 22 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 22 December 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation St
Manchester
Lancashire
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 West End Lane
Horsforth
Leeds
LS18 5JP
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleGeneral Manager - Travel
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation St
Manchester
Lancashire
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation St
Manchester
Lancashire
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

22 December 2016Resolutions
  • RES13 ‐ Convert to rs 28/10/2016
(1 page)
22 December 2016Forms b and z convert to rs (2 pages)
1 September 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
18 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
1 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
1 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
22 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 St Manchester Lancashire M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation St Manchester Lancashire M60 4ES on 3 December 2012 (1 page)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
23 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
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)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
19 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
17 September 2010Accounts for a dormant company made up to 10 January 2010 (3 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
27 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
7 September 2009Director appointed mr anthony philip james crossland (1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
22 September 2008Appointment terminated director anthony crossland (1 page)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 April 2008Director appointed mr anthony philip james crossland (1 page)
14 March 2008Memorandum and Articles of Association (14 pages)
6 March 2008Company name changed travelcare LIMITED\certificate issued on 10/03/08 (4 pages)
4 March 2008Director appointed paul andrew hemingway (1 page)
3 March 2008Director appointed michael david greenacre (1 page)
3 March 2008Appointment terminated secretary cws (no 2) LIMITED (1 page)
3 March 2008Appointment terminated director cws (no 1) LIMITED (1 page)
3 March 2008Secretary appointed katherine elizabeth eldridge (1 page)
16 November 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
2 December 2003Return made up to 23/11/03; full list of members (5 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
10 July 2002Company name changed cws (no.16) LIMITED\certificate issued on 10/07/02 (2 pages)
26 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
8 January 2002Return made up to 23/11/01; full list of members (5 pages)
12 January 2001Company name changed farmcare LIMITED\certificate issued on 12/01/01 (2 pages)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Accounting reference date extended from 30/11/01 to 11/01/02 (1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2000New director appointed (1 page)
24 November 2000New secretary appointed (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (13 pages)