Company NameTravel With Imagination Limited
Company StatusConverted / Closed
Company Number05298732
CategoryConverted / Closed
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameFleetness 384 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
NationalityBritish
StatusClosed
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 05 February 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(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NamePeter Dawson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 15 July 2005)
RoleTravel Management
Correspondence Address8 Culcheth Hall Farm Barns
Withington Avenue
Culcheth
Cheshire
WA3 4AJ
Director NameMr Malcolm Semp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 15 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Park Lane
Whitefield
Manchester
M45 7HL
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Drive
Lymm
Cheshire
WA13 0NF
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(2 years, 10 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 Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
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(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(7 years, 1 month 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 NameP & P Directors Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

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, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

5 February 2016Forms b & z convert to registered society (2 pages)
5 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
5 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
5 February 2016Forms b & z convert to registered society (2 pages)
21 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(6 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(6 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
7 August 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)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 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)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 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)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
17 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
17 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 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 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 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
6 April 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
28 September 2007Return made up to 31/07/07; full list of members (2 pages)
28 September 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
20 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
27 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
19 December 2005Return made up to 29/11/05; full list of members (3 pages)
19 December 2005Return made up to 29/11/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Secretary's particulars changed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
18 February 2005Accounting reference date extended from 30/11/05 to 11/01/06 (1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Accounting reference date extended from 30/11/05 to 11/01/06 (1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 123 deansgate manchester M3 2BU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 123 deansgate manchester M3 2BU (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
9 December 2004Company name changed fleetness 384 LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed fleetness 384 LIMITED\certificate issued on 09/12/04 (2 pages)
29 November 2004Incorporation (26 pages)
29 November 2004Incorporation (26 pages)