Company NameCWS (No.11) Limited
Company StatusConverted / Closed
Company Number00525634
CategoryConverted / Closed
Incorporation Date11 November 1953(70 years, 6 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)
Previous NameW.M.Allan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(54 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 17 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(56 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 17 June 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(60 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(38 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 March 1993)
RoleDivisional Accountant
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameMr Thomas James Howarth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleGeneral Manager
Correspondence Address112 Woodplumpton Road
Woodplumpton
Preston
Lancashire
PR4 0LJ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(38 years, 10 months 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 Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1995)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(53 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(54 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(54 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(54 years, 2 months after company formation)
Appointment Duration2 years, 2 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
Appointed22 July 2011(57 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed15 December 1995(42 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(48 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Co-operative Group LTD
99.90%
Ordinary
1 at £1Cws (No. 1) LTD
0.10%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End07 January

Filing History

17 June 2016Forms b & z convert to rs (2 pages)
17 June 2016Resolutions
  • RES13 ‐ Convert to rs 12/05/2016
(1 page)
18 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,001
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
19 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
22 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
22 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
16 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme 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 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 Martyn James Wates on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company 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)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 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)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
20 March 2008Appointment terminated director cws (no 1) LIMITED (1 page)
21 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (4 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)
9 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)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 October 2003Full accounts made up to 11 January 2003 (9 pages)
14 September 2003Return made up to 01/09/03; 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)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
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)
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)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
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)
28 September 1998Return made up to 01/09/98; full list of members (6 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)
3 March 1997Full accounts made up to 11 January 1997 (9 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
29 July 1996Full accounts made up to 13 January 1996 (9 pages)
12 January 1996Registered office changed on 12/01/96 from: knowsley street manchester M8 8JN (1 page)
22 December 1995Company name changed W.M.allan LIMITED\certificate issued on 27/12/95 (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)