Company NameTCG Pension Trustees (North West) Limited
Company StatusDissolved
Company Number00165381
CategoryPrivate Limited Company
Incorporation Date17 March 1920(104 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameMilnrow Spinning Company (1920) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed01 December 2014(94 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2020)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(99 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 21 January 2020)
RoleFinancial Control Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Margaret Reay
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(99 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 21 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Derek Kevin Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1995)
RoleDivisional Accountant
Correspondence AddressLondon Spring Farm
Soyland Ripponden
Halifax
West Yorkshire
HX6 4LS
Director NameJohn Sydney Metcalfe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(75 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 2002)
RoleCws Treasurer
Correspondence AddressOrchard Cottage 7 Orchard Lane
Addingham
Ilkley
LS29 0SE
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(81 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(87 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(87 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(87 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(87 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(91 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(92 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2013)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWf4
Director NameHelen Elizabeth Whitworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(92 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2013)
RoleTechnical Services Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 The Village
Thurstonland
Huddersfield
West Yorkshire
HD4 6XX
Secretary NameMaureen Patricia Swift
StatusResigned
Appointed31 January 2013(92 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2013)
RoleCompany Director
Correspondence Address4 Castlemere Drive
Shaw
Oldham
OL2 8TQ
Director NameJohn Philip Briddon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJanson Stuart Woodall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleOperations Resolution Manager - Pharmacy
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Gail Whitaker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleHr - Head Of Hr Service Delivery And Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Anthony Pownall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RolePlastering Contractor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleFarmer And Business Consultant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMartin Ellis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields Off Windmill Hill
Rough Close
Stoke On Trent
ST3 7PJ
Director NamePaul David Darbyshire
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Phillip Briddon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Steven James Bayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2014)
RoleNurse
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAdrian Brough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 September 2013)
RoleGroup Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameGary Martin Dewin
StatusResigned
Appointed01 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Jesse Macbeth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(93 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Frank Nelson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(94 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(94 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(72 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(72 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusResigned
Appointed01 December 2014(94 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2019)
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Telephone0161 8341212
Telephone regionManchester

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

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
1 August 2019Termination of appointment of Anthony Philip James Crossland as a director on 12 July 2019 (1 page)
1 August 2019Appointment of Mr Jonathan Michael Wormald as a director on 12 July 2019 (2 pages)
1 August 2019Termination of appointment of Andrew Paul Lang as a director on 12 July 2019 (1 page)
1 August 2019Appointment of Mrs Susan Margaret Reay as a director on 12 July 2019 (2 pages)
1 August 2019Termination of appointment of Cws (No.1) Limited as a director on 12 July 2019 (1 page)
9 January 2019Solvency Statement dated 28/12/18 (1 page)
9 January 2019Statement by Directors (1 page)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 January 2019Statement of capital on 9 January 2019
  • GBP 25.00
(3 pages)
17 September 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
10 May 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
12 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 54,512.5
(7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 54,512.5
(7 pages)
2 December 2014Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of John Jesse Macbeth as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Susan Gail Whitaker as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Paul David Darbyshire as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Martin Ellis as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of John Phillip Briddon as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Janson Stuart Woodall as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Patrick Voller Beeston Grange as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Anthony Pownall as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Paul David Darbyshire as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Susan Gail Whitaker as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Gary Martin Dewin as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Susan Gail Whitaker as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of John Jesse Macbeth as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of David Anthony Pownall as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Frank Nelson as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Gary Martin Dewin as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Gary Martin Dewin as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of John Phillip Briddon as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of John Jesse Macbeth as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Frank Nelson as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Janson Stuart Woodall as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Patrick Voller Beeston Grange as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Anthony Pownall as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Frank Nelson as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Patrick Voller Beeston Grange as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of John Phillip Briddon as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Paul David Darbyshire as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Martin Ellis as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Janson Stuart Woodall as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Martin Ellis as a director on 1 December 2014 (1 page)
9 October 2014Full accounts made up to 31 January 2014 (12 pages)
9 October 2014Full accounts made up to 31 January 2014 (12 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 54,512.5
(11 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 54,512.5
(11 pages)
9 July 2014Termination of appointment of Steven Bayes as a director (1 page)
9 July 2014Termination of appointment of Steven Bayes as a director (1 page)
25 June 2014Appointment of Frank Nelson as a director (2 pages)
25 June 2014Appointment of Frank Nelson as a director (2 pages)
27 February 2014Director's details changed for Mr Steven James Bayes on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Steven James Bayes on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Patrick Voller Beeston Grange on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Patrick Voller Beeston Grange on 27 February 2014 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
17 October 2013Termination of appointment of Adrian Brough as a director (1 page)
17 October 2013Termination of appointment of Adrian Brough as a director (1 page)
16 October 2013Appointment of Mr John Jesse Macbeth as a director (2 pages)
16 October 2013Termination of appointment of Adrian Brough as a director (1 page)
16 October 2013Appointment of Mr John Jesse Macbeth as a director (2 pages)
16 October 2013Termination of appointment of Adrian Brough as a director (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 54,512.5
(12 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 54,512.5
(12 pages)
13 August 2013Previous accounting period extended from 11 January 2013 to 31 January 2013 (1 page)
13 August 2013Previous accounting period extended from 11 January 2013 to 31 January 2013 (1 page)
21 May 2013Secretary's details changed for Gary Martin Dewin on 21 May 2013 (2 pages)
21 May 2013Secretary's details changed for Gary Martin Dewin on 21 May 2013 (2 pages)
23 April 2013Appointment of Mr Patrick Voller Beeston Grange as a director (2 pages)
23 April 2013Appointment of Mr John Phillip Briddon as a director (2 pages)
23 April 2013Appointment of Mr Patrick Voller Beeston Grange as a director (2 pages)
23 April 2013Appointment of Mr John Phillip Briddon as a director (2 pages)
15 April 2013Appointment of Mr David Anthony Pownall as a director (2 pages)
15 April 2013Appointment of Mr David Anthony Pownall as a director (2 pages)
12 April 2013Appointment of Mr Steven James Bayes as a director (2 pages)
12 April 2013Termination of appointment of Gary Dewin as a director (1 page)
12 April 2013Termination of appointment of Gary Dewin as a director (1 page)
12 April 2013Termination of appointment of Maureen Swift as a secretary (1 page)
12 April 2013Termination of appointment of Helen Whitworth as a director (1 page)
12 April 2013Termination of appointment of Maureen Swift as a secretary (1 page)
12 April 2013Appointment of Mr Steven James Bayes as a director (2 pages)
12 April 2013Termination of appointment of Helen Whitworth as a director (1 page)
11 April 2013Appointment of Susan Gail Whitaker as a director (2 pages)
11 April 2013Appointment of Susan Gail Whitaker as a director (2 pages)
10 April 2013Appointment of Janson Stuart Woodall as a director (2 pages)
10 April 2013Appointment of Adrian Brough as a director (2 pages)
10 April 2013Appointment of Paul David Darbyshire as a director (2 pages)
10 April 2013Appointment of Gary Martin Dewin as a secretary (2 pages)
10 April 2013Appointment of Gary Martin Dewin as a secretary (2 pages)
10 April 2013Appointment of Janson Stuart Woodall as a director (2 pages)
10 April 2013Appointment of Adrian Brough as a director (2 pages)
10 April 2013Appointment of Paul David Darbyshire as a director (2 pages)
9 April 2013Appointment of Martin Ellis as a director (2 pages)
9 April 2013Appointment of Martin Ellis as a director (2 pages)
25 February 2013Termination of appointment of Stephen Humes as a director (1 page)
25 February 2013Termination of appointment of Anthony Crossland as a director (1 page)
25 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
25 February 2013Termination of appointment of Stephen Humes as a director (1 page)
25 February 2013Termination of appointment of Patrick Moynihan as a director (1 page)
25 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
25 February 2013Termination of appointment of Anthony Crossland as a director (1 page)
25 February 2013Termination of appointment of Patrick Moynihan as a director (1 page)
5 February 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
5 February 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
5 February 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
5 February 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
5 February 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
5 February 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 4 January 2013 (1 page)
7 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page)
16 August 2012Company name changed milnrow spinning company (1920) LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed milnrow spinning company (1920) LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Martyn Hulme as a director (1 page)
1 August 2011Termination of appointment of Martyn Hulme as a director (1 page)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
29 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
29 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
29 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
29 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 August 2009Return made up to 31/07/09; full list of members (5 pages)
3 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (5 pages)
14 August 2008Return made up to 31/07/08; full list of members (5 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
9 October 2007Return made up to 31/07/07; full list of members (3 pages)
9 October 2007Return made up to 31/07/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (4 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (4 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (4 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (4 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (4 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
23 May 1997Accounts for a dormant company made up to 11 January 1997 (8 pages)
23 May 1997Accounts for a dormant company made up to 11 January 1997 (8 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (4 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (4 pages)
7 August 1995Return made up to 31/07/95; no change of members (10 pages)
7 August 1995Return made up to 31/07/95; no change of members (10 pages)
31 May 1995Director resigned (4 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
31 May 1995Director resigned (4 pages)
25 January 1994Memorandum and Articles of Association (21 pages)
25 January 1994Memorandum and Articles of Association (21 pages)
18 November 1988Full group accounts made up to 9 January 1988 (7 pages)
18 November 1988Full group accounts made up to 9 January 1988 (7 pages)
18 November 1988Full group accounts made up to 9 January 1988 (7 pages)