Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 June 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Carol Elizabeth Bourne Nuttall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2004) |
Role | Travel Agent |
Correspondence Address | Longacre School Road Blackpool Lancashire FY4 5EL |
Director Name | Peter John Nuttall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2004) |
Role | Travel Agent |
Correspondence Address | Long Acre School Road Blackpool Lancashire FY4 5EL |
Secretary Name | Peter John Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2004) |
Role | Travel Agent |
Correspondence Address | Long Acre School Road Blackpool Lancashire FY4 5EL |
Director Name | Mr Philip Peter Nuttall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2004) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 2 Kintyre Close Blackpool Lancashire FY4 5BY |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Co-operative Travel LTD 79.29% Preference |
---|---|
50k at £1 | Co-operative Travel LTD 19.82% Ordinary |
2.3k at £1 | Co-operative Travel LTD 0.89% Ordinary A |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
27 May 2002 | Delivered on: 10 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 June 2016 | Resolutions
|
---|---|
2 June 2016 | Forms b & z convert to rs (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
21 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
14 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
17 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
27 October 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 23 hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 September 2006 | Accounting reference date shortened from 31/03/07 to 25/01/07 (1 page) |
4 July 2006 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
11 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Return made up to 04/04/05; full list of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Return made up to 04/04/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 261 church street blackpool lancashire FY1 3PB (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
5 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Ad 01/11/02--------- £ si 202250@1=202250 £ ic 50000/252250 (2 pages) |
4 March 2003 | Nc inc already adjusted 01/11/02 (1 page) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
30 September 2002 | Ad 24/09/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Nc inc already adjusted 29/04/02 (1 page) |
24 June 2002 | Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: richard house winckley square preston lancashire PR1 3HP (1 page) |
24 June 2002 | Resolutions
|
10 June 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Company name changed vixmede LIMITED\certificate issued on 07/05/02 (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Incorporation (18 pages) |