Company NameUnited Norwest Foodstores Limited
Company StatusConverted / Closed
Company Number00271098
CategoryConverted / Closed
Incorporation Date12 December 1932(91 years, 5 months ago)
Dissolution Date23 January 2012 (12 years, 3 months ago)
Previous NameHanburys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(77 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(78 years, 8 months after company formation)
Appointment Duration6 months (closed 23 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameSamuel Crosby Steele
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleChairman
Correspondence AddressWesterings
Marshdale Road Heaton
Bolton
Gtr Manchester
BL1 5AQ
Director NamePeter William Steele
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleManaging Director
Correspondence Address201 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Director NameDoctor Of Medicine Michael Steele
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleRetired
Correspondence Address9 Broadwood
Lostock
Bolton
Lancashire
BL6 4PD
Director NameJohn Joseph Mullins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 1997)
RoleBuyer
Correspondence Address17 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameBrian Coop
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 1996)
RoleSecretary
Correspondence Address7 Park Edge
Westhoughton
Bolton
Lancashire
BL5 2QQ
Director NameBernard Vincent McGuinness
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1995)
RoleBranch Supervisor
Correspondence Address18 Zetland Avenue North
Bolton
Lancashire
BL3 3QT
Director NamePatricia Carol Lewis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleHousewife
Correspondence Address1 Cranark Close
Heaton
Bolton
Greater Manchester
BL1 5XP
Director NameBrian Hutchinson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1994)
RolePersonnel Director
Correspondence Address4 Conway Close
Heywood
Lancashire
OL10 4SG
Secretary NameBrian Coop
NationalityBritish
StatusResigned
Appointed21 January 1991(58 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 Park Edge
Westhoughton
Bolton
Lancashire
BL5 2QQ
Director NameMr Alan James Kennedy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(59 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1994)
RoleBranch Supervisor
Country of ResidenceEngland
Correspondence Address4 Glendale Avenue
Manchester
Lancashire
M19 1FF
Director NamePaul Greenalgh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(63 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1997)
RoleFinancial Director
Correspondence Address197 Tottington Road
Harwood
Bolton
Lancashire
BL2 4DF
Secretary NamePaul Greenalgh
NationalityBritish
StatusResigned
Appointed29 March 1996(63 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 March 1996)
RoleFinancial Director
Correspondence Address197 Tottington Road
Harwood
Bolton
Lancashire
BL2 4DF
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1997(64 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(64 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Paul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(64 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(64 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed30 May 1997(64 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(69 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(69 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNorflok Road
Harrogate
North Yorkshire
H62 8DA
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(74 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(75 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager - Food Group
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
Appointed21 December 2007(75 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(75 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(73 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

89.1k at £1Co-operative Group Estates Services Limited
52.55%
Ordinary B
80.5k at £1Co-operative Group Estates Services Limited
47.45%
Ordinary A

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

23 January 2012Forms b & z to convert to i&ps (2 pages)
23 January 2012Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
23 January 2012Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
23 January 2012Forms b & z to convert to i&ps (2 pages)
12 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
12 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 169,570
(5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 169,570
(5 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (11 pages)
12 November 2008Full accounts made up to 12 January 2008 (11 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Location of register of members (1 page)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
6 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
30 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 January 2007Return made up to 15/01/07; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
11 May 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Return made up to 15/01/06; full list of members (6 pages)
28 February 2006Return made up to 15/01/06; full list of members (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2005Accounts for a dormant company made up to 22 January 2005 (8 pages)
28 November 2005Accounts for a dormant company made up to 22 January 2005 (8 pages)
18 February 2005Return made up to 15/01/05; full list of members (7 pages)
18 February 2005Return made up to 15/01/05; full list of members (7 pages)
29 November 2004Full accounts made up to 24 January 2004 (13 pages)
29 November 2004Full accounts made up to 24 January 2004 (13 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
25 February 2004Return made up to 15/01/04; full list of members (8 pages)
25 February 2004Return made up to 15/01/04; full list of members (8 pages)
28 November 2003Full accounts made up to 25 January 2003 (13 pages)
28 November 2003Full accounts made up to 25 January 2003 (13 pages)
8 May 2003Return made up to 15/01/03; full list of members (8 pages)
8 May 2003Return made up to 15/01/03; full list of members (8 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
14 November 2002New director appointed (4 pages)
14 November 2002New director appointed (4 pages)
14 October 2002Full accounts made up to 26 January 2002 (16 pages)
14 October 2002Full accounts made up to 26 January 2002 (16 pages)
26 September 2002New director appointed (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (3 pages)
9 September 2002Auditor's resignation (2 pages)
9 September 2002Auditor's resignation (2 pages)
11 March 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Full accounts made up to 27 January 2001 (16 pages)
9 August 2001Full accounts made up to 27 January 2001 (16 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 February 2001Return made up to 15/01/01; full list of members (7 pages)
5 February 2001Return made up to 15/01/01; full list of members (7 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Full accounts made up to 22 January 2000 (17 pages)
23 June 2000Full accounts made up to 22 January 2000 (17 pages)
6 February 2000Return made up to 15/01/00; full list of members (7 pages)
6 February 2000Return made up to 15/01/00; full list of members (7 pages)
14 July 1999Full accounts made up to 23 January 1999 (18 pages)
14 July 1999Full accounts made up to 23 January 1999 (18 pages)
17 February 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Memorandum and Articles of Association (40 pages)
17 February 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Memorandum and Articles of Association (40 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(10 pages)
8 February 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(10 pages)
16 December 1998Full accounts made up to 24 January 1998 (18 pages)
16 December 1998Full accounts made up to 24 January 1998 (18 pages)
25 August 1998Company name changed hanburys LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed hanburys LIMITED\certificate issued on 26/08/98 (2 pages)
10 March 1998Accounting reference date extended from 22/09/97 to 25/01/98 (1 page)
10 March 1998Accounting reference date extended from 22/09/97 to 25/01/98 (1 page)
11 February 1998Registered office changed on 11/02/98 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
11 February 1998Return made up to 15/01/98; full list of members (14 pages)
11 February 1998Return made up to 15/01/98; full list of members (14 pages)
11 February 1998Registered office changed on 11/02/98 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (4 pages)
13 June 1997New secretary appointed;new director appointed (4 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (5 pages)
12 June 1997New director appointed (5 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
11 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(5 pages)
11 June 1997Conve 30/05/97 (1 page)
11 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(5 pages)
11 June 1997Declaration of assistance for shares acquisition (14 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
11 June 1997Declaration of assistance for shares acquisition (14 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 June 1997Conve 30/05/97 (1 page)
11 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
8 June 1997New director appointed (5 pages)
8 June 1997Registered office changed on 08/06/97 from: emlyn street farnworth nr. Bolton BL4 7HF (1 page)
8 June 1997Registered office changed on 08/06/97 from: emlyn street farnworth nr. Bolton BL4 7HF (1 page)
8 June 1997New director appointed (5 pages)
5 June 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
5 June 1997£ ic 200000/169570 30/05/97 £ sr 30430@1=30430 (1 page)
5 June 1997Auditor's resignation (1 page)
5 June 1997£ ic 200000/169570 30/05/97 £ sr 30430@1=30430 (1 page)
5 June 1997Auditor's resignation (1 page)
5 June 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
4 June 1997Particulars of mortgage/charge (7 pages)
4 June 1997Particulars of mortgage/charge (7 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
4 May 1997Auditor's resignation (1 page)
4 May 1997Full accounts made up to 21 September 1996 (17 pages)
4 May 1997Auditor's resignation (1 page)
4 May 1997Full accounts made up to 21 September 1996 (17 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Director's particulars changed (1 page)
18 February 1997Return made up to 15/01/97; full list of members (8 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Return made up to 15/01/97; full list of members (8 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
27 February 1996Full accounts made up to 16 September 1995 (17 pages)
27 February 1996Full accounts made up to 16 September 1995 (17 pages)
1 February 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1995Return made up to 15/01/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Return made up to 15/01/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)