Manchester
M1 2NQ
Secretary Name | Mrs Kirsteen Vickerstaff |
---|---|
Status | Closed |
Appointed | 01 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Shaun Morton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Secretary Name | Andrew James Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Slack Street Macclesfield Cheshire SK11 7JP |
Secretary Name | Geoffrey Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2SE |
Secretary Name | Mrs Gwendoline Parry |
---|---|
Status | Resigned |
Appointed | 28 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath SK3 0XN |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath SK3 0XN |
Director Name | Mr Alistair Simon Daly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath SK3 0XN |
Director Name | Mr Jonathan James Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(10 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath SK3 0XN |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Website | onthebeach.co.uk |
---|---|
Telephone | 0845 6020362 |
Telephone region | Unknown |
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | On The Beach LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 August 2020 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 November 2018 | Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN to 5 Adair Street Manchester M1 2NQ on 29 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Jonathan James Smith as a director on 30 September 2018 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 March 2018 | Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 January 2017 | Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 April 2016 | Termination of appointment of Gwendoline Parry as a secretary on 29 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Gwendoline Parry as a secretary on 29 February 2016 (1 page) |
4 April 2016 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Simon Matthew Cooper on 19 November 2012 (2 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Simon Matthew Cooper on 19 November 2012 (2 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 October 2013 | Appointment of Mr Alistair Simon Daly as a director (2 pages) |
22 October 2013 | Appointment of Mr Jonathan James Smith as a director (2 pages) |
22 October 2013 | Appointment of Mrs Gwendoline Parry as a director (2 pages) |
22 October 2013 | Appointment of Mrs Gwendoline Parry as a director (2 pages) |
22 October 2013 | Appointment of Mr Jonathan James Smith as a director (2 pages) |
22 October 2013 | Appointment of Mr Alistair Simon Daly as a director (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 November 2012 | Registered office address changed from Spectrum House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Spectrum House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Appointment of Mrs Gwendoline Parry as a secretary (1 page) |
28 July 2010 | Termination of appointment of Geoffrey Wood as a secretary (1 page) |
28 July 2010 | Termination of appointment of Geoffrey Wood as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Gwendoline Parry as a secretary (1 page) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 April 2008 | Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page) |
10 December 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
10 December 2007 | Secretary resigned (1 page) |
28 November 2007 | Company name changed on the beach travel LIMITED\certificate issued on 28/11/07 (3 pages) |
28 November 2007 | Company name changed on the beach travel LIMITED\certificate issued on 28/11/07 (3 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
3 October 2003 | Incorporation (12 pages) |
3 October 2003 | Incorporation (12 pages) |