Company NameCumbria Group & Business Travel Limited
Company StatusConverted / Closed
Company Number04118107
CategoryConverted / Closed
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)
Previous NamesEver 1444 Limited and UNCL 2 Limited

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(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 15 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(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 15 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
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 Duration3 years, 11 months (closed 15 December 2015)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration7 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration7 years (resigned 31 January 2008)
RoleCompany Director
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(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(11 months, 2 weeks 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 NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(2 years, 2 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(4 years, 2 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(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 2 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(11 years, 1 month 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 NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

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 Estates Services LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

15 December 2015Forms b & z convert to registered society (2 pages)
15 December 2015Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
  • RES13 ‐ Convert to registered society 25/11/2015
(1 page)
11 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1
(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 1
(5 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
22 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
22 July 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)
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)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 December 2012 (1 page)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 December 2012 (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 June 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)
23 February 2012Appointment of Mr Patrick Moynihan 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)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 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)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 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)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 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)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
12 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 December 2005Return made up to 01/12/05; full list of members (8 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
21 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
14 December 2004Location of register of members (1 page)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
9 December 2003Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
15 January 2003Return made up to 01/12/02; full list of members (8 pages)
2 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
10 December 2001New director appointed (3 pages)
13 July 2001Company name changed uncl 2 LIMITED\certificate issued on 13/07/01 (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001New director appointed (9 pages)
2 March 2001Director resigned (1 page)
2 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 March 2001Memorandum and Articles of Association (18 pages)
2 March 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
2 March 2001New director appointed (9 pages)
2 March 2001New secretary appointed;new director appointed (16 pages)
12 February 2001Company name changed ever 1444 LIMITED\certificate issued on 12/02/01 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
1 December 2000Incorporation (36 pages)