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(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 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 December 2011(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Michael Arthur Williams |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1996) |
Role | Pharmaceutical Chemist |
Correspondence Address | Rose Farm Cottage Course Lane Newburgh Wigan Lancs WN8 7UG |
Director Name | Mrs Susan Elizabeth Williams |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1996) |
Role | Pharmaceutical Chemist |
Correspondence Address | Rose Farm Cottage Course Lane Newburgh Wigan Lancs WN8 7UG |
Secretary Name | Mrs Susan Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Rose Farm Cottage Course Lane Newburgh Wigan Lancs WN8 7UG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Robert Geoffrey Flint |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Health Care Controller |
Correspondence Address | West View Sutherland Road Longsdon Stoke On Trent Staffordshire ST9 9QP |
Director Name | Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 1998) |
Role | Finance Manager |
Correspondence Address | 5 Quayside Mews Lymm Cheshire WA13 0HZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 September 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Jonathan Matthew Snape |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | Professional Development Manag |
Correspondence Address | 3 Rowan Close Alsager Stoke On Trent ST7 2RZ |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(47 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
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 |
500 at £1 | Williams Chemists LTD 50.00% Deferred |
---|---|
500 at £1 | Williams Chemists LTD 50.00% Ordinary |
Latest Accounts | 11 January 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
10 February 1983 | Delivered on: 18 February 1983 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable change over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge of the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
---|
9 August 2016 | Convert to rs (2 pages) |
---|---|
9 August 2016 | Resolutions
|
9 August 2016 | Convert to rs (2 pages) |
9 August 2016 | Resolutions
|
11 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (7 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
20 November 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
20 November 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
5 September 2005 | Location of register of members (1 page) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (7 pages) |
20 September 2003 | Return made up to 10/08/03; full list of members
|
20 September 2003 | Return made up to 10/08/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (3 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members
|
12 September 2000 | Return made up to 10/08/00; full list of members
|
12 April 2000 | Company name changed surevalue LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed surevalue LIMITED\certificate issued on 13/04/00 (2 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
14 September 1999 | Return made up to 10/08/99; full list of members (13 pages) |
14 September 1999 | Return made up to 10/08/99; full list of members (13 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
25 August 1998 | Return made up to 10/08/98; no change of members
|
25 August 1998 | Return made up to 10/08/98; no change of members
|
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
11 September 1997 | Return made up to 10/08/97; no change of members
|
11 September 1997 | Return made up to 10/08/97; no change of members
|
26 August 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
18 August 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 August 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (11 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (11 pages) |
17 May 1996 | New director appointed (4 pages) |
17 May 1996 | New director appointed (4 pages) |
14 May 1996 | Accounting reference date shortened from 31/03/97 to 25/01/97 (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: rose farm cottage course lane newburgh, wigan lancs WN8 7UG (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (3 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Accounting reference date shortened from 31/03/97 to 25/01/97 (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: rose farm cottage course lane newburgh, wigan lancs WN8 7UG (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (3 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |