Manchester
M60 0AG
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(99 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 21 January 2020) |
Role | Financial Control Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Susan Margaret Reay |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(99 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 21 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Derek Kevin Kelly |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 1995) |
Role | Divisional Accountant |
Correspondence Address | London Spring Farm Soyland Ripponden Halifax West Yorkshire HX6 4LS |
Director Name | John Sydney Metcalfe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 January 2002) |
Role | Cws Treasurer |
Correspondence Address | Orchard Cottage 7 Orchard Lane Addingham Ilkley LS29 0SE |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(87 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(87 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(92 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2013) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wf4 |
Director Name | Helen Elizabeth Whitworth |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(92 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2013) |
Role | Technical Services Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Village Thurstonland Huddersfield West Yorkshire HD4 6XX |
Secretary Name | Maureen Patricia Swift |
---|---|
Status | Resigned |
Appointed | 31 January 2013(92 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 4 Castlemere Drive Shaw Oldham OL2 8TQ |
Director Name | Martin Ellis |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Regional Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Off Windmill Hill Rough Close Stoke On Trent ST3 7PJ |
Director Name | Janson Stuart Woodall |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Operations Resolution Manager - Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Susan Gail Whitaker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Hr - Head Of Hr Service Delivery And Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David Anthony Pownall |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Plastering Contractor |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Patrick Voller Beeston Grange |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Farmer And Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Paul David Darbyshire |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Phillip Briddon |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Steven James Bayes |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Adrian Brough |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 September 2013) |
Role | Group Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Gary Martin Dewin |
---|---|
Status | Resigned |
Appointed | 01 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Jesse Macbeth |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Frank Nelson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(94 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2019) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Telephone | 0161 8341212 |
---|---|
Telephone region | Manchester |
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 |
Latest Accounts | 31 January 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
1 August 2019 | Termination of appointment of Anthony Philip James Crossland as a director on 12 July 2019 (1 page) |
1 August 2019 | Appointment of Mr Jonathan Michael Wormald as a director on 12 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Andrew Paul Lang as a director on 12 July 2019 (1 page) |
1 August 2019 | Appointment of Mrs Susan Margaret Reay as a director on 12 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Cws (No.1) Limited as a director on 12 July 2019 (1 page) |
9 January 2019 | Solvency Statement dated 28/12/18 (1 page) |
9 January 2019 | Statement by Directors (1 page) |
9 January 2019 | Resolutions
|
9 January 2019 | Statement of capital on 9 January 2019
|
17 September 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 December 2014 | Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of John Jesse Macbeth as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Susan Gail Whitaker as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul David Darbyshire as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Martin Ellis as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of John Phillip Briddon as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Janson Stuart Woodall as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Patrick Voller Beeston Grange as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Anthony Pownall as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul David Darbyshire as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Susan Gail Whitaker as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Gary Martin Dewin as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Susan Gail Whitaker as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of John Jesse Macbeth as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of David Anthony Pownall as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Frank Nelson as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Gary Martin Dewin as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Gary Martin Dewin as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of John Phillip Briddon as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of John Jesse Macbeth as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Frank Nelson as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Janson Stuart Woodall as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Patrick Voller Beeston Grange as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Anthony Pownall as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Frank Nelson as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Patrick Voller Beeston Grange as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of John Phillip Briddon as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul David Darbyshire as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Martin Ellis as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Janson Stuart Woodall as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Martin Ellis as a director on 1 December 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
9 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 July 2014 | Termination of appointment of Steven Bayes as a director (1 page) |
9 July 2014 | Termination of appointment of Steven Bayes as a director (1 page) |
25 June 2014 | Appointment of Frank Nelson as a director (2 pages) |
25 June 2014 | Appointment of Frank Nelson as a director (2 pages) |
27 February 2014 | Director's details changed for Mr Steven James Bayes on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven James Bayes on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Patrick Voller Beeston Grange on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Patrick Voller Beeston Grange on 27 February 2014 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
17 October 2013 | Termination of appointment of Adrian Brough as a director (1 page) |
17 October 2013 | Termination of appointment of Adrian Brough as a director (1 page) |
16 October 2013 | Appointment of Mr John Jesse Macbeth as a director (2 pages) |
16 October 2013 | Termination of appointment of Adrian Brough as a director (1 page) |
16 October 2013 | Appointment of Mr John Jesse Macbeth as a director (2 pages) |
16 October 2013 | Termination of appointment of Adrian Brough as a director (1 page) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 August 2013 | Previous accounting period extended from 11 January 2013 to 31 January 2013 (1 page) |
13 August 2013 | Previous accounting period extended from 11 January 2013 to 31 January 2013 (1 page) |
21 May 2013 | Secretary's details changed for Gary Martin Dewin on 21 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Gary Martin Dewin on 21 May 2013 (2 pages) |
23 April 2013 | Appointment of Mr Patrick Voller Beeston Grange as a director (2 pages) |
23 April 2013 | Appointment of Mr John Phillip Briddon as a director (2 pages) |
23 April 2013 | Appointment of Mr Patrick Voller Beeston Grange as a director (2 pages) |
23 April 2013 | Appointment of Mr John Phillip Briddon as a director (2 pages) |
15 April 2013 | Appointment of Mr David Anthony Pownall as a director (2 pages) |
15 April 2013 | Appointment of Mr David Anthony Pownall as a director (2 pages) |
12 April 2013 | Appointment of Mr Steven James Bayes as a director (2 pages) |
12 April 2013 | Termination of appointment of Gary Dewin as a director (1 page) |
12 April 2013 | Termination of appointment of Gary Dewin as a director (1 page) |
12 April 2013 | Termination of appointment of Maureen Swift as a secretary (1 page) |
12 April 2013 | Termination of appointment of Helen Whitworth as a director (1 page) |
12 April 2013 | Termination of appointment of Maureen Swift as a secretary (1 page) |
12 April 2013 | Appointment of Mr Steven James Bayes as a director (2 pages) |
12 April 2013 | Termination of appointment of Helen Whitworth as a director (1 page) |
11 April 2013 | Appointment of Susan Gail Whitaker as a director (2 pages) |
11 April 2013 | Appointment of Susan Gail Whitaker as a director (2 pages) |
10 April 2013 | Appointment of Janson Stuart Woodall as a director (2 pages) |
10 April 2013 | Appointment of Adrian Brough as a director (2 pages) |
10 April 2013 | Appointment of Paul David Darbyshire as a director (2 pages) |
10 April 2013 | Appointment of Gary Martin Dewin as a secretary (2 pages) |
10 April 2013 | Appointment of Gary Martin Dewin as a secretary (2 pages) |
10 April 2013 | Appointment of Janson Stuart Woodall as a director (2 pages) |
10 April 2013 | Appointment of Adrian Brough as a director (2 pages) |
10 April 2013 | Appointment of Paul David Darbyshire as a director (2 pages) |
9 April 2013 | Appointment of Martin Ellis as a director (2 pages) |
9 April 2013 | Appointment of Martin Ellis as a director (2 pages) |
25 February 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
25 February 2013 | Termination of appointment of Anthony Crossland as a director (1 page) |
25 February 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
25 February 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
25 February 2013 | Termination of appointment of Patrick Moynihan as a director (1 page) |
25 February 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
25 February 2013 | Termination of appointment of Anthony Crossland as a director (1 page) |
25 February 2013 | Termination of appointment of Patrick Moynihan as a director (1 page) |
5 February 2013 | Appointment of Maureen Patricia Swift as a secretary (2 pages) |
5 February 2013 | Appointment of Maureen Patricia Swift as a secretary (2 pages) |
5 February 2013 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
5 February 2013 | Appointment of Helen Elizabeth Whitworth as a director (2 pages) |
5 February 2013 | Appointment of Helen Elizabeth Whitworth as a director (2 pages) |
5 February 2013 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
4 January 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 4 January 2013 (1 page) |
7 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page) |
16 August 2012 | Company name changed milnrow spinning company (1920) LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed milnrow spinning company (1920) LIMITED\certificate issued on 16/08/12
|
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
1 August 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
29 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
29 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
29 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
29 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (4 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (4 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (4 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (4 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (4 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (4 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (4 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (4 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (4 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (4 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
23 May 1997 | Accounts for a dormant company made up to 11 January 1997 (8 pages) |
23 May 1997 | Accounts for a dormant company made up to 11 January 1997 (8 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (4 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | Director resigned (4 pages) |
25 January 1994 | Memorandum and Articles of Association (21 pages) |
25 January 1994 | Memorandum and Articles of Association (21 pages) |
18 November 1988 | Full group accounts made up to 9 January 1988 (7 pages) |
18 November 1988 | Full group accounts made up to 9 January 1988 (7 pages) |
18 November 1988 | Full group accounts made up to 9 January 1988 (7 pages) |