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(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 February 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(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 February 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Peter Dawson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 15 July 2005) |
Role | Travel Management |
Correspondence Address | 8 Culcheth Hall Farm Barns Withington Avenue Culcheth Cheshire WA3 4AJ |
Director Name | Mr Malcolm Semp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 15 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Park Lane Whitefield Manchester M45 7HL |
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2007) |
Role | General Manager |
Correspondence Address | Watersedge 1 High Grove Road Grasscroft Saddleworth OL4 4HG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 years, 10 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 Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | General Manager |
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(2 years, 10 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 |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(7 years, 1 month 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 | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
5 February 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Forms b & z convert to registered society (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
7 August 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) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
28 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) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 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) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
17 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
17 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 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 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 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
20 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
18 February 2005 | Accounting reference date extended from 30/11/05 to 11/01/06 (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Accounting reference date extended from 30/11/05 to 11/01/06 (1 page) |
18 February 2005 | Resolutions
|
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 123 deansgate manchester M3 2BU (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 123 deansgate manchester M3 2BU (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
9 December 2004 | Company name changed fleetness 384 LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed fleetness 384 LIMITED\certificate issued on 09/12/04 (2 pages) |
29 November 2004 | Incorporation (26 pages) |
29 November 2004 | Incorporation (26 pages) |