Company NameCWS (No.4) Limited
Company StatusDissolved
Company Number00279146
CategoryPrivate Limited Company
Incorporation Date29 August 1933(90 years, 7 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NameF.E.Barber Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(74 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 07 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(76 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(59 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(59 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(59 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameDavid Roland Robinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(60 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 October 1994)
RoleControler Corp Affairs
Correspondence Address26 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(60 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2002)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr John Roland Grime
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(60 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(64 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(66 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(68 years, 5 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 Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(69 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(74 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
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(74 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2014)
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(74 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avneue
Hazel Grove
Stockport
Cheshire
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(77 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2014)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(68 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1.2k at £1Nch Pumpkin LTD
99.92%
Ordinary
1 at £1Cws (No. 1) LTD
0.08%
Ordinary

Accounts

Latest Accounts11 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
29 September 2014Termination of appointment of Patrick Moynihan as a director on 11 June 2014 (1 page)
29 September 2014Termination of appointment of Stephen Humes as a director on 11 June 2014 (1 page)
29 September 2014Termination of appointment of Patrick Moynihan as a director on 11 June 2014 (1 page)
29 September 2014Termination of appointment of Stephen Humes as a director on 11 June 2014 (1 page)
11 June 2014Restoration by order of the court (3 pages)
11 June 2014Restoration by order of the court (3 pages)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1,250
(5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1,250
(5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1,250
(5 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of a director (1 page)
26 July 2011Termination of appointment of Martyn Wates as a director (1 page)
26 July 2011Termination of appointment of Martyn Wates as a director (1 page)
26 July 2011Termination of appointment of a director (1 page)
6 June 2011Accounts made up to 11 January 2011 (4 pages)
6 June 2011Accounts made up to 11 January 2011 (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed (2 pages)
9 August 2010Director's details changed (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 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 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 Martyn James Wates 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 Anthony Philip James Crossland on 1 August 2010 (2 pages)
27 July 2010Accounts made up to 11 January 2010 (4 pages)
27 July 2010Accounts 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)
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)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts made up to 10 January 2009 (4 pages)
4 March 2009Accounts made up to 10 January 2009 (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 April 2008Accounts made up to 12 January 2008 (4 pages)
10 April 2008Accounts made up to 12 January 2008 (4 pages)
20 March 2008Appointment terminated secretary cws (no 2) LIMITED (1 page)
20 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
20 March 2008Appointment terminated secretary cws (no 2) LIMITED (1 page)
20 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
3 March 2008Director appointed patrick moynihan (2 pages)
3 March 2008Director appointed patrick moynihan (2 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
20 February 2007Accounts made up to 13 January 2007 (4 pages)
20 February 2007Accounts made up to 13 January 2007 (4 pages)
13 September 2006Accounts made up to 14 January 2006 (4 pages)
13 September 2006Accounts made up to 14 January 2006 (4 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
9 October 2000Return made up to 01/09/00; full list of members (5 pages)
9 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998Director resigned (1 page)
2 July 1998Full accounts made up to 10 January 1998 (9 pages)
2 July 1998Full accounts made up to 10 January 1998 (9 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
5 December 1996Full accounts made up to 13 January 1996 (9 pages)
5 December 1996Full accounts made up to 13 January 1996 (9 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
31 October 1995Full accounts made up to 14 January 1995 (11 pages)
31 October 1995Full accounts made up to 14 January 1995 (11 pages)
8 September 1995Return made up to 01/09/95; full list of members (6 pages)
8 September 1995Return made up to 01/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
21 October 1994Director resigned (2 pages)
21 October 1994Director resigned (2 pages)
13 September 1994Memorandum and Articles of Association (11 pages)
13 September 1994Memorandum and Articles of Association (11 pages)
12 September 1994Return made up to 01/09/94; full list of members (8 pages)
12 September 1994Return made up to 01/09/94; full list of members (8 pages)
31 August 1994Full accounts made up to 8 January 1994 (11 pages)
31 August 1994Full accounts made up to 8 January 1994 (11 pages)
31 August 1994Full accounts made up to 8 January 1994 (11 pages)
15 June 1994Director resigned (2 pages)
15 June 1994Registered office changed on 15/06/94 from: hanover street manchester 4 (1 page)
15 June 1994Registered office changed on 15/06/94 from: hanover street manchester 4 (1 page)
15 June 1994Director resigned (2 pages)
27 May 1994New director appointed (3 pages)
27 May 1994Company name changed F.E.barber LIMITED\certificate issued on 27/05/94 (2 pages)
27 May 1994New director appointed (3 pages)
27 May 1994Company name changed F.E.barber LIMITED\certificate issued on 27/05/94 (2 pages)
29 April 1994New director appointed (3 pages)
29 April 1994New director appointed (3 pages)
25 January 1994Memorandum and Articles of Association (15 pages)
25 January 1994Memorandum and Articles of Association (15 pages)
17 November 1993Full accounts made up to 9 January 1993 (8 pages)
17 November 1993Full accounts made up to 9 January 1993 (8 pages)
3 October 1993Return made up to 01/09/93; full list of members (6 pages)
3 October 1993Return made up to 01/09/93; full list of members (6 pages)
27 October 1992Full accounts made up to 11 January 1992 (8 pages)
27 October 1992Full accounts made up to 11 January 1992 (8 pages)
24 September 1992Return made up to 01/09/92; full list of members (6 pages)
24 September 1992Return made up to 01/09/92; full list of members (6 pages)
9 January 1992Director resigned;new director appointed (3 pages)
9 January 1992Director resigned;new director appointed (3 pages)
17 September 1991Return made up to 01/09/91; full list of members (6 pages)
17 September 1991Return made up to 01/09/91; full list of members (6 pages)
26 July 1991Full accounts made up to 12 January 1991 (7 pages)
26 July 1991Full accounts made up to 12 January 1991 (7 pages)
4 October 1990Return made up to 01/10/90; full list of members (7 pages)
4 October 1990Return made up to 01/10/90; full list of members (7 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 August 1990Full accounts made up to 13 January 1990 (7 pages)
14 August 1990Full accounts made up to 13 January 1990 (7 pages)
5 January 1990Return made up to 22/12/89; full list of members (7 pages)
5 January 1990Return made up to 22/12/89; full list of members (7 pages)
15 December 1989Full accounts made up to 14 January 1989 (7 pages)
15 December 1989Full accounts made up to 14 January 1989 (7 pages)
27 November 1989Director's particulars changed (1 page)
27 November 1989Director's particulars changed (1 page)
2 November 1989Secretary resigned;new secretary appointed (1 page)
2 November 1989Secretary resigned;new secretary appointed (1 page)
2 May 1989Director resigned (1 page)
2 May 1989Director resigned (1 page)
10 April 1989Secretary's particulars changed (1 page)
10 April 1989Secretary's particulars changed (1 page)
19 January 1989Full accounts made up to 9 January 1988 (7 pages)
19 January 1989Full accounts made up to 9 January 1988 (7 pages)
22 December 1988Return made up to 01/12/88; full list of members (7 pages)
22 December 1988Return made up to 01/12/88; full list of members (7 pages)
25 April 1988New director appointed (2 pages)
25 April 1988New director appointed (2 pages)
18 November 1987Director resigned (2 pages)
18 November 1987Director resigned (2 pages)
25 October 1987Return made up to 21/09/87; full list of members (7 pages)
25 October 1987Full accounts made up to 10 January 1987 (7 pages)
25 October 1987Full accounts made up to 10 January 1987 (7 pages)
25 October 1987Return made up to 21/09/87; full list of members (7 pages)
15 December 1986New director appointed (2 pages)
15 December 1986New director appointed (2 pages)
10 December 1986Director resigned (2 pages)
10 December 1986Director resigned (2 pages)
28 November 1986Return made up to 24/11/86; full list of members (8 pages)
28 November 1986Return made up to 24/11/86; full list of members (8 pages)
6 November 1986Full accounts made up to 11 January 1986 (8 pages)
6 November 1986Full accounts made up to 11 January 1986 (8 pages)
30 July 1986Director resigned (2 pages)
30 July 1986Director resigned (2 pages)
29 August 1933Incorporation (20 pages)
29 August 1933Incorporation (20 pages)