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(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 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(8 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 21 January 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Osprey Drive Wilmslow Cheshire SK9 2LA |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | David John Elstob |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 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 |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(4 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(4 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 | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 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(8 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at £1 | Co-operative Travel LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
21 January 2016 | Resolutions
|
---|---|
21 January 2016 | Resolutions
|
21 January 2016 | Forms b & z convert to registered society (2 pages) |
21 January 2016 | Forms b & z convert to registered society (2 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 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 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 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) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
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) |
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) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
29 September 2010 | Termination of appointment of David Elstob as a director (1 page) |
29 September 2010 | Termination of appointment of David Elstob as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Healey as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Healey as a director (1 page) |
17 August 2010 | Director's details changed for David John Elstob on 31 July 2010 (2 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 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 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 David John Elstob on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 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 Peter Leslie Healey on 31 July 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 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 | Return made up to 31/07/08; full list of members (4 pages) |
5 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: hamil road, burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: hamil road, burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
13 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Return made up to 03/04/05; full list of members
|
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Return made up to 03/04/05; full list of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
5 May 2004 | Accounting reference date shortened from 30/04/04 to 25/01/04 (1 page) |
5 May 2004 | Accounting reference date shortened from 30/04/04 to 25/01/04 (1 page) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 August 2003 | Company name changed instant cruise LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed instant cruise LIMITED\certificate issued on 05/08/03 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (7 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (7 pages) |
15 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 2003 | Incorporation (16 pages) |
3 April 2003 | Incorporation (16 pages) |