Company NameU2 Can Travel Limited
Company StatusConverted / Closed
Company Number04118165
CategoryConverted / Closed
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameEver 1442 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, 10 months (closed 05 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(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2016)
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 Duration4 years, 1 month (closed 05 February 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2011)
RoleCompany Director
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
Appointed01 February 2001(2 months after company formation)
Appointment Duration2 years (resigned 08 February 2003)
RoleCompany Director
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
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 Peter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barrington Court
Rayleigh Road Hutton
Brentwood
Essex
CM13 1AX
Director NameDavid John Elstob
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pocket Hill
Sevenoaks
Kent
TN13 1DY
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration2 years (resigned 08 February 2003)
RoleCompany Director
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
Secretary NameDaren Wallis
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
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 February 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
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 ResidenceUnited Kingdom
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

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 Travel LTD
100.00%
Ordinary

Accounts

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

Filing History

5 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
5 February 2016Forms b & z convert to registered society (2 pages)
5 February 2016Forms b & z convert to registered society (2 pages)
5 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
30 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 2
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2
(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 1
(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 1
(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)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
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 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)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 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 2013-08-20
(4 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
20 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 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 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 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)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
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)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 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)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 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)
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)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 September 2010Termination of appointment of David Elstob as a director (1 page)
29 September 2010Termination of appointment of Peter Healey as a director (1 page)
29 September 2010Termination of appointment of David Elstob as a director (1 page)
29 September 2010Termination of appointment of Peter Healey as a director (1 page)
23 August 2010Director's details changed for David John Elstob 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 Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
20 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
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)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
1 December 2009Director's details changed for David John Elstob on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David John Elstob on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David John Elstob on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 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)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (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 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (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)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 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)
29 December 2005Return made up to 01/12/05; full list of members (8 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
16 December 2004Return made up to 01/12/04; full list of members (8 pages)
16 December 2004Location of register of members (1 page)
16 December 2004Location of register of members (1 page)
16 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)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 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: hamil road burslem stoke on trent ST6 1AJ (1 page)
2 June 2003Registered office changed on 02/06/03 from: hamil road burslem stoke on trent ST6 1AJ (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
13 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
2 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
17 December 2001Return made up to 01/12/01; full list of members (7 pages)
17 December 2001Return made up to 01/12/01; full list of members (7 pages)
12 March 2001Memorandum and Articles of Association (18 pages)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed;new director appointed (4 pages)
12 March 2001New director appointed (9 pages)
12 March 2001New director appointed (5 pages)
12 March 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Memorandum and Articles of Association (18 pages)
12 March 2001New director appointed (5 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (9 pages)
12 March 2001New secretary appointed;new director appointed (4 pages)
12 March 2001Registered office changed on 12/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
12 March 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
12 March 2001Registered office changed on 12/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
12 March 2001New director appointed (3 pages)
15 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 February 2001Company name changed ever 1442 LIMITED\certificate issued on 12/02/01 (3 pages)
12 February 2001Company name changed ever 1442 LIMITED\certificate issued on 12/02/01 (3 pages)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
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)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
1 December 2000Incorporation (36 pages)
1 December 2000Incorporation (36 pages)