Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 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 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(71 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | William Alan Prescott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 February 2000) |
Role | Deputy Chief Executive |
Correspondence Address | Woodlea 11 Wellington Road Atherton Manchester M49 9HE |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 82 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(64 years, 11 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(64 years, 11 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 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(65 years 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(65 years 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(68 years, 7 months 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 |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(49 years, 7 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(49 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
75k at £1 | Co-operative Group LTD 48.39% Redeemable Cumulative Preference E |
---|---|
192k at £0.2 | Co-operative Group LTD 30.97% Ordinary A |
128k at £0.2 | Co-operative Group LTD 20.65% Ordinary B |
1 at £0.2 | Cws (No. 1) LTD 0.00% Ordinary B |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
30 March 1961 | Delivered on: 12 April 1961 Satisfied on: 9 February 2016 Persons entitled: Co Operative Wholesale Society LTD. Classification: Debenture Secured details: £24,000. Particulars: Undertaking and all property and assets present and future including uncalled capital & goodwill (for full details see doc 50). Fully Satisfied |
---|
28 July 2016 | Resolutions
|
---|---|
28 July 2016 | Resolutions
|
28 July 2016 | Forms b & z convert to rs (2 pages) |
28 July 2016 | Forms b & z convert to rs (2 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 11 January 2015 (4 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
|
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 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 | 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 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
14 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
14 August 2013 | Director's details changed for Anthony Philip James Crossland on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Anthony Philip James Crossland on 31 July 2013 (2 pages) |
14 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) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 February 2013 | Registered office address changed from New Century House Manchester M60 4ES on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from New Century House Manchester M60 4ES on 12 February 2013 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 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) |
18 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Anthony Philip James Crossland on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anthony Philip James Crossland on 24 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 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 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 Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for 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) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
27 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) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers 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) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
10 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
17 March 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
17 March 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (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) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 24/07/07; 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) |
11 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (7 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) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 November 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 (7 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
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) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 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) |
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) |
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) |
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) |
6 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
6 September 2000 | Return made up to 31/07/00; full list of members (8 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) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
16 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (8 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 (8 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (8 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) |
1 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (4 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (4 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (8 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; full list of members (18 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (18 pages) |
12 April 1961 | Particulars of mortgage/charge (4 pages) |
12 April 1961 | Particulars of mortgage/charge (4 pages) |