Company NameWind Down 123 Limited
Company StatusDissolved
Company Number06823813
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameCo-Operative Holidays Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Richard David Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(2 months after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mitchell Road
Kings Hill
West Malling
Kent
ME19 4RE
Director NameMr Hugh Sinclair Cole Morgan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(2 months after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montacute Mews
Tunbridge Wells
Kent
TN2 5NH
Secretary NameLawrence William Hagan
StatusClosed
Appointed15 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed12 June 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 30 September 2014)
Correspondence Address1 Angel Square
Manchester
M60 0AS
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
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
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameDr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St. Helens
Merseyside
WA10 5HB
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St. Helens
Merseyside
WA10 5HB
Director NameMr Stuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2011)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Sevenoaks Road
Ightham
Kent
TN15 9AA
Director NameMr Shaun Charles Hinds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwemlow Cottage Ivydene Main Road
Betley
CW3 9BQ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2009)
RoleSecretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Secretary NameMs Katherine Elizabeth Eldridge
StatusResigned
Appointed28 August 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katy Jane Arnold
StatusResigned
Appointed09 March 2011(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2013)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

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

2 at £1Atlantic Holiday Ventures LTD
50.00%
Ordinary
2 at £1Co-operative Specialist Businesses LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,085,000
Cash£283,000
Current Liabilities£168,000

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(6 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Termination of appointment of Katy Arnold as a secretary (1 page)
22 July 2013Appointment of Lawrence William Hagan as a secretary (2 pages)
22 July 2013Termination of appointment of Katy Arnold as a secretary (1 page)
22 July 2013Appointment of Lawrence William Hagan as a secretary (2 pages)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Cws (No.1) Limited as a director (2 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Cws (No.1) Limited as a director (2 pages)
19 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 December 2012 (1 page)
19 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 December 2012 (1 page)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Termination of appointment of Michael Greenacre as a director (1 page)
5 July 2012Termination of appointment of Michael Greenacre as a director (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (17 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (17 pages)
18 July 2011Appointment of Mr Michael David Greenacre as a director (2 pages)
18 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
18 July 2011Appointment of Mr Michael David Greenacre as a director (2 pages)
18 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
1 June 2011Company name changed co-operative holidays LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Company name changed co-operative holidays LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
1 June 2011Change of name notice (2 pages)
29 March 2011Appointment of Miss Katy Jane Arnold as a secretary (1 page)
29 March 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
29 March 2011Appointment of Miss Katy Jane Arnold as a secretary (1 page)
29 March 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
22 March 2011Secretary's details changed for Ms Katherine Elizabeth Eldridge on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Ms Katherine Elizabeth Eldridge on 22 March 2011 (2 pages)
10 March 2011Termination of appointment of Stuart Jackson as a director (1 page)
10 March 2011Termination of appointment of Paul Hemingway as a director (1 page)
10 March 2011Termination of appointment of Michael Greenacre as a director (1 page)
10 March 2011Termination of appointment of Shaun Hinds as a director (1 page)
10 March 2011Termination of appointment of Shaun Hinds as a director (1 page)
10 March 2011Termination of appointment of Paul Hemingway as a director (1 page)
10 March 2011Appointment of Mr Martyn James Wates as a director (2 pages)
10 March 2011Termination of appointment of Michael Greenacre as a director (1 page)
10 March 2011Termination of appointment of Stuart Jackson as a director (1 page)
10 March 2011Appointment of Mr Martyn James Wates as a director (2 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
21 February 2011Director's details changed for Mr Paul Andrew Hemingway on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Michael David Greenacre on 1 January 2011 (2 pages)
21 February 2011Secretary's details changed for Ms Katherine Elizabeth Eldridge on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr Neil Braithwaite on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Paul Andrew Hemingway on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Paul Andrew Hemingway on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Neil Braithwaite on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Michael David Greenacre on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Neil Braithwaite on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Michael David Greenacre on 1 January 2011 (2 pages)
21 February 2011Secretary's details changed for Ms Katherine Elizabeth Eldridge on 21 February 2011 (1 page)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 February 2010Director's details changed for Mr Stuart Robert Jackson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Shaun Charles Hinds on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Stuart Robert Jackson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Hugh Sinclair Cole Morgan on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Richard David Francis on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Mr Shaun Charles Hinds on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Hugh Sinclair Cole Morgan on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Mr Richard David Francis on 19 February 2010 (2 pages)
17 February 2010Termination of appointment of Peter Brown as a director (1 page)
17 February 2010Termination of appointment of Peter Brown as a director (1 page)
6 November 2009Appointment of Michael David Greenacre as a director (4 pages)
6 November 2009Appointment of Michael David Greenacre as a director (4 pages)
27 October 2009Termination of appointment of Caroline Sellers as a secretary (1 page)
27 October 2009Appointment of Ms Katherine Elizabeth Eldridge as a secretary (1 page)
27 October 2009Termination of appointment of Caroline Sellers as a secretary (1 page)
27 October 2009Appointment of Ms Katherine Elizabeth Eldridge as a secretary (1 page)
20 October 2009Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
20 October 2009Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
7 July 2009Ad 07/07/09-07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 July 2009Ad 07/07/09-07/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
7 July 2009Ad 07/07/09-07/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
7 July 2009Ad 07/07/09-07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 May 2009Director's change of particulars / shaun hind / 27/05/2009 (2 pages)
29 May 2009Director's change of particulars / shaun hind / 27/05/2009 (2 pages)
28 May 2009Director appointed mr peter richard brown (2 pages)
28 May 2009Director appointed mr shaun charles hind (1 page)
28 May 2009Director appointed mr stuart robert jackson (2 pages)
28 May 2009Director appointed mr stuart robert jackson (2 pages)
28 May 2009Director appointed mr shaun charles hind (1 page)
28 May 2009Director appointed mr peter richard brown (2 pages)
27 May 2009Director appointed mr hugh sinclair cole morgan (2 pages)
27 May 2009Director appointed mr richard david francis (1 page)
27 May 2009Director appointed mr hugh sinclair cole morgan (2 pages)
27 May 2009Director appointed mr richard david francis (1 page)
28 April 2009Secretary appointed caroline sellers (2 pages)
28 April 2009Secretary appointed caroline sellers (2 pages)
19 February 2009Incorporation (19 pages)
19 February 2009Incorporation (19 pages)