Corporation Street
Manchester
M60 4ES
Director Name | Alison Close |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 October 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pennington Drive Newton-Le-Willows Nr Warrington |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 October 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(54 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Mr Anthony McCarthy |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 June 2001) |
Role | Funeral Manager |
Country of Residence | England |
Correspondence Address | 4 Wroxham Close Brandlesholme Bury Lancashire BL8 1EN |
Director Name | Harold Moore |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 1998) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Fosseway House Stow On The Wold Cheltenham Gloucestershire GL54 1DN Wales |
Director Name | Neil James Pringle |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 1997) |
Role | Financial Controller |
Correspondence Address | Uplands Fulshaw Park Wilmslow Cheshire SK9 1QQ |
Director Name | Mr Alan Rhodes |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 1994) |
Role | Secretary |
Correspondence Address | 21 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SJ |
Secretary Name | Mr Alan Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | 21 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SJ |
Director Name | Stephen Edward Connah |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1994(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 2001) |
Role | Secretary |
Correspondence Address | Lancashire Ghyll Barn Old Stone Trough Lane Kelbrook Colne Lancashire BB18 6LW |
Secretary Name | Stephen Edward Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1994(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 2001) |
Role | Secretary |
Correspondence Address | Lancashire Ghyll Barn Old Stone Trough Lane Kelbrook Colne Lancashire BB18 6LW |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(44 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2002) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Richard Gomersall |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2005(48 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(48 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 February 2007) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
11 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
11 October 2012 | Resolutions
|
11 October 2012 | Forms b & z - convert to i&ps (2 pages) |
11 October 2012 | Resolutions
|
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
30 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
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) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
8 September 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 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) |
4 March 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
20 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
20 June 2005 | Full accounts made up to 8 January 2005 (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) |
15 June 2004 | Full accounts made up to 10 January 2004 (9 pages) |
15 June 2004 | Full accounts made up to 10 January 2004 (9 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
13 June 2003 | Full accounts made up to 11 January 2003 (8 pages) |
13 June 2003 | Full accounts made up to 11 January 2003 (8 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Location of register of members (1 page) |
7 August 2002 | Location of debenture register (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Location of register of members (1 page) |
7 August 2002 | Location of debenture register (1 page) |
22 July 2002 | Full accounts made up to 12 January 2002 (8 pages) |
22 July 2002 | Full accounts made up to 12 January 2002 (8 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: new century house corporation street manchester M60 4ES (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: new century house corporation street manchester M60 4ES (1 page) |
29 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
29 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
23 August 2001 | Full accounts made up to 13 January 2001 (8 pages) |
23 August 2001 | Full accounts made up to 13 January 2001 (8 pages) |
28 July 2001 | New director appointed (3 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (3 pages) |
28 July 2001 | Director resigned (1 page) |
2 January 2001 | Accounting reference date shortened from 31/01/01 to 11/01/01 (1 page) |
2 January 2001 | Accounting reference date shortened from 31/01/01 to 11/01/01 (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: sandbrok park sandbrook way rochdale lancashire OL11 1SA (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: sandbrok park sandbrook way rochdale lancashire OL11 1SA (1 page) |
13 November 2000 | Full accounts made up to 29 January 2000 (8 pages) |
13 November 2000 | Full accounts made up to 29 January 2000 (8 pages) |
22 August 2000 | Return made up to 31/07/00; no change of members (4 pages) |
22 August 2000 | Return made up to 31/07/00; no change of members (4 pages) |
6 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 30 January 1999 (8 pages) |
26 November 1999 | Full accounts made up to 30 January 1999 (8 pages) |
15 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
15 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
6 May 1998 | Memorandum and Articles of Association (15 pages) |
6 May 1998 | Memorandum and Articles of Association (15 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
25 November 1997 | Accounts for a dormant company made up to 25 January 1997 (5 pages) |
25 November 1997 | Accounts for a dormant company made up to 25 January 1997 (5 pages) |
5 June 1997 | Return made up to 02/05/97; no change of members
|
5 June 1997 | Return made up to 02/05/97; no change of members
|
26 July 1996 | Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page) |
29 May 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
29 May 1996 | Return made up to 02/05/96; full list of members (10 pages) |
29 May 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
29 May 1996 | Return made up to 02/05/96; full list of members (10 pages) |
30 May 1995 | Accounts for a dormant company made up to 28 January 1995 (5 pages) |
30 May 1995 | Return made up to 02/05/95; no change of members
|
30 May 1995 | Accounts for a dormant company made up to 28 January 1995 (5 pages) |
30 May 1995 | Return made up to 02/05/95; no change of members
|