Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(51 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 28 September 2011) |
Role | Chartered 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 Kevin Clark |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2007) |
Role | Garage Proprietor |
Correspondence Address | 11 Tynedale Gardens Stocksfield Northumberland NE43 7EL |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2007) |
Role | Garage Proprietor |
Correspondence Address | West Field House West Field Lane Ryton Tyne & Wear NE40 3QE |
Secretary Name | Mrs Annie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Clovelly West Burn Crawcrook Ryton Tyne & Wear NE40 4EX |
Secretary Name | Mr Kevin Clark |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(34 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 1994) |
Role | Garage Proprietor |
Correspondence Address | 11 Tynedale Gardens Stocksfield Northumberland NE43 7EL |
Secretary Name | Mr Kevin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(34 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 1994) |
Role | Garage Proprietor |
Correspondence Address | 11 Tynedale Gardens Stocksfield Northumberland NE43 7EL |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(47 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(47 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 April 2007(47 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(48 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(48 years, 5 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 |
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 |
1000 at £1 | Co-operative Group Food LTD 83.33% Ordinary |
---|---|
200 at £1 | Co-operative Group Food LTD 16.67% Ordinary A |
Latest Accounts | 1 January 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
28 September 2011 | Forms b & z to convert to i&ps (2 pages) |
---|---|
28 September 2011 | Resolutions
|
28 September 2011 | Forms b & z to convert to i&ps (2 pages) |
28 September 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
3 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from new century house corporation street manchester M60 4ES (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from new century house corporation street manchester M60 4ES (1 page) |
26 February 2008 | Total exemption small company accounts made up to 26 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 26 April 2007 (6 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Accounting reference date extended from 31/03/07 to 26/04/07 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: front st prudhoe on tyne northumberland NE42 5DH (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | Accounting reference date extended from 31/03/07 to 26/04/07 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: front st prudhoe on tyne northumberland NE42 5DH (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 February 2006 | Location of register of members (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members
|
25 February 2005 | Return made up to 12/02/05; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 12/02/00; full list of members (8 pages) |
11 April 2000 | Return made up to 12/02/00; full list of members (8 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 12/02/99; full list of members
|
23 March 1999 | Return made up to 12/02/99; full list of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 March 1997 | Return made up to 12/02/97; no change of members
|
5 March 1997 | Return made up to 12/02/97; no change of members
|
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (5 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (5 pages) |
19 October 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
20 February 1995 | Return made up to 12/02/95; change of members (5 pages) |
20 February 1995 | Return made up to 12/02/95; change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 March 1994 | Return made up to 12/02/94; no change of members
|
18 March 1994 | Return made up to 12/02/94; no change of members
|
27 April 1993 | Return made up to 12/02/93; full list of members
|
27 April 1993 | Return made up to 12/02/93; full list of members
|
7 April 1992 | Return made up to 12/02/92; no change of members
|
7 April 1992 | Return made up to 12/02/92; no change of members
|
13 March 1991 | Return made up to 12/02/91; full list of members (7 pages) |
13 March 1991 | Return made up to 12/02/91; full list of members (7 pages) |
19 February 1990 | Return made up to 12/02/90; full list of members (4 pages) |
19 February 1990 | Return made up to 12/02/90; full list of members (4 pages) |
6 July 1989 | Return made up to 11/01/89; full list of members (4 pages) |
6 July 1989 | Return made up to 11/01/89; full list of members (4 pages) |
19 July 1988 | Return made up to 15/01/88; full list of members (4 pages) |
19 July 1988 | Return made up to 15/01/88; full list of members (4 pages) |
14 February 1987 | Return made up to 15/01/87; full list of members (4 pages) |
14 February 1987 | Return made up to 15/01/87; full list of members (4 pages) |