Kings Hill
West Malling
Kent
ME19 4RE
Director Name | Mr Hugh Sinclair Cole Morgan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Montacute Mews Tunbridge Wells Kent TN2 5NH |
Secretary Name | Lawrence William Hagan |
---|---|
Status | Closed |
Appointed | 15 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 September 2014) |
Correspondence Address | 1 Angel Square Manchester M60 0AS |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Chartered Accountant |
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 | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Dr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St. Helens Merseyside WA10 5HB |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St. Helens Merseyside WA10 5HB |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2011) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Sevenoaks Road Ightham Kent TN15 9AA |
Director Name | Mr Shaun Charles Hinds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twemlow Cottage Ivydene Main Road Betley CW3 9BQ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2009) |
Role | Secretary |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Secretary Name | Ms Katherine Elizabeth Eldridge |
---|---|
Status | Resigned |
Appointed | 28 August 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 09 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
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 |
2 at £1 | Atlantic Holiday Ventures LTD 50.00% Ordinary |
---|---|
2 at £1 | Co-operative Specialist Businesses LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,085,000 |
Cash | £283,000 |
Current Liabilities | £168,000 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Termination of appointment of Katy Arnold as a secretary (1 page) |
22 July 2013 | Appointment of Lawrence William Hagan as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Katy Arnold as a secretary (1 page) |
22 July 2013 | Appointment of Lawrence William Hagan as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Martyn Wates as a director (1 page) |
6 June 2013 | Termination of appointment of Martyn Wates as a director (1 page) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Cws (No.1) Limited as a director (2 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Cws (No.1) Limited as a director (2 pages) |
19 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 December 2012 (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
5 July 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (17 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (17 pages) |
18 July 2011 | Appointment of Mr Michael David Greenacre as a director (2 pages) |
18 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
18 July 2011 | Appointment of Mr Michael David Greenacre as a director (2 pages) |
18 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
1 June 2011 | Company name changed co-operative holidays LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Company name changed co-operative holidays LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
29 March 2011 | Appointment of Miss Katy Jane Arnold as a secretary (1 page) |
29 March 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
29 March 2011 | Appointment of Miss Katy Jane Arnold as a secretary (1 page) |
29 March 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
22 March 2011 | Secretary's details changed for Ms Katherine Elizabeth Eldridge on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Ms Katherine Elizabeth Eldridge on 22 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
10 March 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
10 March 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
10 March 2011 | Termination of appointment of Shaun Hinds as a director (1 page) |
10 March 2011 | Termination of appointment of Shaun Hinds as a director (1 page) |
10 March 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
10 March 2011 | Appointment of Mr Martyn James Wates as a director (2 pages) |
10 March 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
10 March 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
10 March 2011 | Appointment of Mr Martyn James Wates as a director (2 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Director's details changed for Mr Paul Andrew Hemingway on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Michael David Greenacre on 1 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Ms Katherine Elizabeth Eldridge on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Neil Braithwaite on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Paul Andrew Hemingway on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Paul Andrew Hemingway on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Neil Braithwaite on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Michael David Greenacre on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Neil Braithwaite on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Michael David Greenacre on 1 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Ms Katherine Elizabeth Eldridge on 21 February 2011 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 February 2010 | Director's details changed for Mr Stuart Robert Jackson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Shaun Charles Hinds on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Stuart Robert Jackson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Hugh Sinclair Cole Morgan on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Richard David Francis on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Mr Shaun Charles Hinds on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Hugh Sinclair Cole Morgan on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Mr Richard David Francis on 19 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Peter Brown as a director (1 page) |
17 February 2010 | Termination of appointment of Peter Brown as a director (1 page) |
6 November 2009 | Appointment of Michael David Greenacre as a director (4 pages) |
6 November 2009 | Appointment of Michael David Greenacre as a director (4 pages) |
27 October 2009 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
27 October 2009 | Appointment of Ms Katherine Elizabeth Eldridge as a secretary (1 page) |
27 October 2009 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
27 October 2009 | Appointment of Ms Katherine Elizabeth Eldridge as a secretary (1 page) |
20 October 2009 | Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
20 October 2009 | Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
7 July 2009 | Ad 07/07/09-07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 July 2009 | Ad 07/07/09-07/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
7 July 2009 | Ad 07/07/09-07/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
7 July 2009 | Ad 07/07/09-07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 May 2009 | Director's change of particulars / shaun hind / 27/05/2009 (2 pages) |
29 May 2009 | Director's change of particulars / shaun hind / 27/05/2009 (2 pages) |
28 May 2009 | Director appointed mr peter richard brown (2 pages) |
28 May 2009 | Director appointed mr shaun charles hind (1 page) |
28 May 2009 | Director appointed mr stuart robert jackson (2 pages) |
28 May 2009 | Director appointed mr stuart robert jackson (2 pages) |
28 May 2009 | Director appointed mr shaun charles hind (1 page) |
28 May 2009 | Director appointed mr peter richard brown (2 pages) |
27 May 2009 | Director appointed mr hugh sinclair cole morgan (2 pages) |
27 May 2009 | Director appointed mr richard david francis (1 page) |
27 May 2009 | Director appointed mr hugh sinclair cole morgan (2 pages) |
27 May 2009 | Director appointed mr richard david francis (1 page) |
28 April 2009 | Secretary appointed caroline sellers (2 pages) |
28 April 2009 | Secretary appointed caroline sellers (2 pages) |
19 February 2009 | Incorporation (19 pages) |
19 February 2009 | Incorporation (19 pages) |