VOUCHER TRAVEL CLUB LIMITED

VOUCHER TRAVEL CLUB LIMITED

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

    Company NameVOUCHER TRAVEL CLUB LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03014654
    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 VOUCHER TRAVEL CLUB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VOUCHER TRAVEL CLUB LIMITED located?

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

    What are the latest accounts for VOUCHER TRAVEL CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for VOUCHER TRAVEL CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 09/12/2015
    RES13

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

    • Capital: GBP 4
    3 pagesSH01

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

    • Capital: GBP 3
    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 2
    SH01

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

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Cws (No.1) Limited on Dec 03, 2012

    1 pagesCH02

    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

    3 pagesAA

    Director's details changed for Mr Patrick Moynihan on Mar 06, 2014

    2 pagesCH01

    Annual return made up to Jan 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 1 Angel Square Manchester M60 0AG United Kingdom* on Dec 05, 2012

    1 pagesAD01

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

    1 pagesAD01

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

    3 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 Jan 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Who are the officers of VOUCHER TRAVEL CLUB 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
    150198860001
    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
    IREDALE, Pauline Elizabeth
    Fulstone Croft Fulstone
    New Mill
    HD7 7DL Huddersfield
    West Yorkshire
    Secretary
    Fulstone Croft Fulstone
    New Mill
    HD7 7DL Huddersfield
    West Yorkshire
    British11893600001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Secretary
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    British103941850001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    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
    IREDALE, David Anthony
    Fulstone Croft Fulstone
    New Mill
    HD7 7DL Huddersfield
    West Yorkshire
    Director
    Fulstone Croft Fulstone
    New Mill
    HD7 7DL Huddersfield
    West Yorkshire
    United KingdomBritish11893610001
    IREDALE, Pauline Elizabeth
    Fulstone Croft Fulstone
    New Mill
    HD7 7DL Huddersfield
    West Yorkshire
    Director
    Fulstone Croft Fulstone
    New Mill
    HD7 7DL Huddersfield
    West Yorkshire
    British11893600001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish87719730001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Director
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    EnglandBritish103941850001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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