Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(52 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Mr Jaek Denham |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 10 June 1991) |
Role | Funeral Director |
Correspondence Address | 203 Tinshill Road Leeds West Yorkshire LS16 7LD |
Director Name | Mrs Jeanette Denham |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 June 1991) |
Role | Co Director |
Correspondence Address | 203 Tinshill Road Leeds West Yorkshire LS16 7LD |
Secretary Name | Mrs Jeanette Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 203 Tinshill Road Leeds West Yorkshire LS16 7LD |
Director Name | Honorary Alderman Bernard Peter Atha |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moseley Wood Croft Cookridge Leeds West Yorkshire LS16 7JJ |
Secretary Name | Mr Edwin Christopher Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 1997) |
Role | Chief Executive Officer |
Correspondence Address | 200 Smith House Lane Halifax West Yorkshire HX3 8UP |
Director Name | Cllr Elizabeth Anne Nash |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hark To Rover Cottages 92 Morris Lane Leeds West Yorkshire LS5 3EN |
Secretary Name | Mr Alan Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stubbing 58 Denshaw Road Delph Oldham Lancashire OL3 5EU |
Director Name | Mr Brian Michael Selby |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Primley Park Road Leeds West Yorkshire LS17 7HS |
Secretary Name | Christopher Roland Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(43 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | 14 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Mr William John Birch |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grovehall Parade Leeds West Yorkshire LS11 7AE |
Director Name | Dr William John Birch |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grovehall Parade Leeds West Yorkshire LS11 7AE |
Director Name | Mr Maurice Firbank |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 433 Spen Lane West Park Leeds West Yorkshire LS16 6JE |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(47 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 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 | 07 January 2008(48 years, 2 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 |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(48 years, 2 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 |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(47 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(47 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2007) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(47 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
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 |
21 November 2012 | Forms b & z convert to i&ps (2 pages) |
---|---|
21 November 2012 | Resolutions
|
21 November 2012 | Forms b & z convert to i&ps (2 pages) |
21 November 2012 | Resolutions
|
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
8 June 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) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
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) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 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 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
7 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
14 November 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: united cooperatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: united cooperatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
24 July 2007 | Accounting reference date extended from 30/11/06 to 27/01/07 (1 page) |
24 July 2007 | Accounting reference date extended from 30/11/06 to 27/01/07 (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: benyon house ring road middleton leeds LS10 4AA (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: benyon house ring road middleton leeds LS10 4AA (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
27 June 2006 | Return made up to 07/06/06; full list of members
|
27 June 2006 | Return made up to 07/06/06; full list of members
|
9 June 2006 | Accounts for a dormant company made up to 28 November 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 28 November 2005 (1 page) |
23 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 28 November 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 28 November 2004 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 28 November 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 28 November 2003 (1 page) |
2 July 2004 | Return made up to 07/06/04; full list of members
|
2 July 2004 | Return made up to 07/06/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (2 pages) |
9 August 2003 | Accounts for a dormant company made up to 28 November 2002 (1 page) |
9 August 2003 | Accounts for a dormant company made up to 28 November 2002 (1 page) |
16 June 2003 | Return made up to 07/06/03; full list of members
|
16 June 2003 | Return made up to 07/06/03; full list of members
|
18 August 2002 | Total exemption small company accounts made up to 29 November 2001 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 29 November 2001 (1 page) |
16 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 November 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
19 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 October 2000 | Return made up to 07/06/00; full list of members (6 pages) |
20 October 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
12 July 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
12 July 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
3 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 23 November 1997 (1 page) |
3 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 23 November 1997 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 24 November 1996 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 24 November 1996 (1 page) |
26 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
28 June 1996 | Accounts for a dormant company made up to 25 November 1995 (1 page) |
28 June 1996 | Accounts for a dormant company made up to 25 November 1995 (1 page) |
13 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
13 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
17 July 1995 | Accounts for a dormant company made up to 26 November 1994 (1 page) |
17 July 1995 | Accounts for a dormant company made up to 26 November 1994 (1 page) |
20 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
20 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
19 November 1959 | Incorporation (15 pages) |
19 November 1959 | Incorporation (15 pages) |