SUNWIN TRAVEL LIMITED
Overview
| Company Name | SUNWIN TRAVEL LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02657778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUNWIN TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNWIN FINANCE COMPANY LIMITED | Oct 28, 1991 | Oct 28, 1991 |
What are the latest accounts for SUNWIN TRAVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for SUNWIN TRAVEL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUNWIN TRAVEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Cws (No.1) Limited on Jul 31, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SUNWIN TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150176620001 | |||||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| MONEY, George William | Secretary | Rossaul,16 The Narrows Harden BD16 1HY Bingley West Yorkshire | British | 34036110001 | ||||||||||
| OVERALL, Derek | Secretary | 6 Eldwick Croft Eldwick BD16 3FB Bingley West Yorkshire | British | 49332620002 | ||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||||||
| COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||||||
| DRAKE, Albert Edward | Director | Birchcliff Morton Lane East Morton BD20 5RP Keighley West Yorkshire | British | 44609550001 | ||||||||||
| GARDINER, Alec | Director | 90 The Avenue Clayton BD14 6SE Bradford West Yorkshire | British | 22437820001 | ||||||||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | 188221460001 | |||||||||
| HENRY, Anthony Stewart | Director | 11 Jennings Close Silsden BD20 0QN Keighley West Yorkshire | British | 15202670001 | ||||||||||
| JOHNSON, Stephen Noel | Director | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | 88085920001 | ||||||||||
| LEESON, Jack | Director | 57 Monk Ings Birstall WF17 9HU Batley West Yorkshire | British | 75966050001 | ||||||||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||||||
| THOMAS, Kenneth | Director | 23 Richmond Road Farsley LS28 5DY Pudsey West Yorkshire | British | 22027690001 | ||||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||||||
| WOOD, Thomas | Director | Flat No 7 Byram Court BD18 2DH Shipley West Yorkshire | British | 22027680001 |
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