Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 July 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(77 years after company formation) |
Appointment Duration | 2 years (closed 08 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1993(56 years after company formation) |
Appointment Duration | 22 years, 11 months (closed 08 July 2016) |
Correspondence Address | 5th Floor New Century House Corporation Street Manchester M60 4ES |
Director Name | John Gordon James |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(55 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 291 Hatfield Road St Albans Hertfordshire AL4 0DH |
Director Name | Gordon Wheat |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(55 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 65 Priory Road Wollaston Wellingborough Northamptonshire NN29 7SN |
Secretary Name | Mr David Alston Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(55 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Chelveston Road Raunds Wellingborough Northamptonshire NN9 6DA |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
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 | 10 January 2008(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 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 Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(70 years, 6 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 |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(74 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 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 |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1993(56 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Website | co-operative.coop |
---|
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 |
290.6k at £0.1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
9 November 1982 | Delivered on: 11 November 1982 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48, high street, irthlingborough northamptonshire. Outstanding |
---|---|
11 January 1980 | Delivered on: 18 January 1980 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee. Particulars: Any sum standing to the credit of the company with lloyds bank limited. Outstanding |
31 August 1978 | Delivered on: 8 September 1978 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property - 65, high street, newport pagnell, buckinghamshire. Outstanding |
31 August 1978 | Delivered on: 8 September 1978 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property, byron rd, northampton, used as a meat store & preparation room. Outstanding |
12 October 1977 | Delivered on: 2 November 1977 Persons entitled: Lloyds Bank PLC Classification: Memor-of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 hill street, newport pagnell, buckinghamshire. Outstanding |
12 October 1977 | Delivered on: 2 November 1977 Persons entitled: Lloyds Bank PLC Classification: Memor of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at byron rd. Northampton northamptonshire. Outstanding |
12 October 1977 | Delivered on: 26 October 1977 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 stonesby avenue, leicester title no LT15577. Outstanding |
10 August 1970 | Delivered on: 24 August 1970 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 rothersthorpe road northampton. Outstanding |
8 July 2016 | Forms b & z convert to rs (2 pages) |
---|---|
8 July 2016 | Resolutions
|
8 July 2016 | Forms b & z convert to rs (2 pages) |
8 July 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
9 February 2016 | Satisfaction of charge 7 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 6 in full (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 8 in full (1 page) |
9 February 2016 | Satisfaction of charge 5 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Satisfaction of charge 5 in full (1 page) |
9 February 2016 | Satisfaction of charge 6 in full (1 page) |
9 February 2016 | Satisfaction of charge 7 in full (1 page) |
9 February 2016 | Satisfaction of charge 8 in full (1 page) |
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
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Anthony Philip James Hulme on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Anthony Philip James Hulme on 31 July 2013 (2 pages) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
18 July 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 18 July 2013 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
12 February 2013 | Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 12 February 2013 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
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) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
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) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Cws (No 1) Limited on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Anthony Philip James Hulme on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Cws (No 1) Limited on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Anthony Philip James Hulme on 31 July 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) |
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 Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed (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 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 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 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) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
3 September 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
16 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 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) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
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) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 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) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 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) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 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) |
2 July 1998 | Full accounts made up to 10 January 1998 (9 pages) |
2 July 1998 | Full accounts made up to 10 January 1998 (9 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
21 February 1997 | Full accounts made up to 11 January 1997 (9 pages) |
21 February 1997 | Full accounts made up to 11 January 1997 (9 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
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) |
8 July 1996 | Full accounts made up to 13 January 1996 (9 pages) |
8 July 1996 | Full accounts made up to 13 January 1996 (9 pages) |
6 October 1995 | Full accounts made up to 14 January 1995 (10 pages) |
6 October 1995 | Full accounts made up to 14 January 1995 (10 pages) |