SUNWIN TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSUNWIN TRAVEL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02657778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNWIN TRAVEL LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is SUNWIN TRAVEL LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNWIN TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNWIN FINANCE COMPANY LIMITEDOct 28, 1991Oct 28, 1991

    What are the latest accounts for SUNWIN TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for SUNWIN TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUNWIN TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 16/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 50,002
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 50,001
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital following an allotment of shares on Aug 20, 2013

    SH01

    Director's details changed for Cws (No.1) Limited on Jul 31, 2013

    2 pagesCH02

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Oct 28, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SUNWIN TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150176620001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    MONEY, George William
    Rossaul,16 The Narrows
    Harden
    BD16 1HY Bingley
    West Yorkshire
    Secretary
    Rossaul,16 The Narrows
    Harden
    BD16 1HY Bingley
    West Yorkshire
    British34036110001
    OVERALL, Derek
    6 Eldwick Croft
    Eldwick
    BD16 3FB Bingley
    West Yorkshire
    Secretary
    6 Eldwick Croft
    Eldwick
    BD16 3FB Bingley
    West Yorkshire
    British49332620002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    DRAKE, Albert Edward
    Birchcliff Morton Lane
    East Morton
    BD20 5RP Keighley
    West Yorkshire
    Director
    Birchcliff Morton Lane
    East Morton
    BD20 5RP Keighley
    West Yorkshire
    British44609550001
    GARDINER, Alec
    90 The Avenue
    Clayton
    BD14 6SE Bradford
    West Yorkshire
    Director
    90 The Avenue
    Clayton
    BD14 6SE Bradford
    West Yorkshire
    British22437820001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    HENRY, Anthony Stewart
    11 Jennings Close
    Silsden
    BD20 0QN Keighley
    West Yorkshire
    Director
    11 Jennings Close
    Silsden
    BD20 0QN Keighley
    West Yorkshire
    British15202670001
    JOHNSON, Stephen Noel
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    Director
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    British88085920001
    LEESON, Jack
    57 Monk Ings
    Birstall
    WF17 9HU Batley
    West Yorkshire
    Director
    57 Monk Ings
    Birstall
    WF17 9HU Batley
    West Yorkshire
    British75966050001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    THOMAS, Kenneth
    23 Richmond Road
    Farsley
    LS28 5DY Pudsey
    West Yorkshire
    Director
    23 Richmond Road
    Farsley
    LS28 5DY Pudsey
    West Yorkshire
    British22027690001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WOOD, Thomas
    Flat No 7 Byram Court
    BD18 2DH Shipley
    West Yorkshire
    Director
    Flat No 7 Byram Court
    BD18 2DH Shipley
    West Yorkshire
    British22027680001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0