Company NameInstant Cruise Holidays Limited
Company StatusConverted / Closed
Company Number04721800
CategoryConverted / Closed
Incorporation Date3 April 2003(21 years ago)
Dissolution Date21 January 2016 (8 years, 2 months ago)
Previous NameInstant Cruise 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(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 21 January 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(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(8 years, 9 months after company formation)
Appointment Duration4 years (closed 21 January 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleAccountant
Correspondence Address11 Osprey Drive
Wilmslow
Cheshire
SK9 2LA
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameDavid John Elstob
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Peter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year, 10 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(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(4 years, 10 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(8 years, 9 months 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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

21 January 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
21 January 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
21 January 2016Forms b & z convert to registered society (2 pages)
21 January 2016Forms b & z convert to registered society (2 pages)
17 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 3
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 3
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2
(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)
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)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
30 July 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)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
14 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)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
8 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)
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)
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)
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)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 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)
7 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
7 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
29 September 2010Termination of appointment of David Elstob 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)
29 September 2010Termination of appointment of Peter Healey as a director (1 page)
17 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for David John Elstob on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 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)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 April 2008Return made up to 03/04/08; full list of members (4 pages)
5 April 2008Return made up to 03/04/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: hamil road, burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: hamil road, burslem stoke on trent staffordshire ST6 1AJ (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)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 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)
23 April 2007Return made up to 03/04/07; full list of members (3 pages)
23 April 2007Return made up to 03/04/07; full list of members (3 pages)
25 April 2006Return made up to 03/04/06; full list of members (8 pages)
25 April 2006Return made up to 03/04/06; full list of members (8 pages)
13 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
13 April 2006Accounts for a dormant company made up to 28 January 2006 (6 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)
9 May 2005Location of register of members (1 page)
9 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 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)
5 May 2004Accounting reference date shortened from 30/04/04 to 25/01/04 (1 page)
5 May 2004Accounting reference date shortened from 30/04/04 to 25/01/04 (1 page)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 August 2003Company name changed instant cruise LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed instant cruise LIMITED\certificate issued on 05/08/03 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (7 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (7 pages)
15 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2003Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2003Incorporation (16 pages)
3 April 2003Incorporation (16 pages)