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(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 October 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 October 2012) |
Role | Company Director |
Correspondence Address | PO Box 53 New Century House 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(51 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Director Name | Mr Derek Kevin Kelly |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 1995) |
Role | Divisional Accountant |
Correspondence Address | London Spring Farm Soyland Ripponden Halifax West Yorkshire HX6 4LS |
Director Name | Bruce McDougall |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 1995) |
Role | Chief Specialist Retail |
Correspondence Address | 14 Heatherbrae Bishopbriggs Glasgow G64 2TA Scotland |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Alexander Sutherland MacDonald |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2000) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Auchinloch Road Glasgow G66 5ES Scotland |
Director Name | John Sydney Metcalfe |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 January 2002) |
Role | Cws Treasurer |
Correspondence Address | Orchard Cottage 7 Orchard Lane Addingham Ilkley LS29 0SE |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(40 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(40 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 January 2002) |
Role | Chief General Manager |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 82 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Richard Gomersall |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(45 years, 1 month after company formation) |
Appointment Duration | 9 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 | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(45 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(45 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(45 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(47 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 |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(47 years, 7 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 | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 July 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(41 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | PO Box 53 New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
200 at £1 | Co-operative Group LTD 49.75% Deferred |
---|---|
200 at £1 | Co-operative Group LTD 49.75% Ordinary |
1 at £1 | Cws (No.1) LTD 0.25% Deferred |
1 at £1 | Cws (No.1) LTD 0.25% Ordinary |
Latest Accounts | 11 January 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
15 October 2012 | Resolutions
|
15 October 2012 | Forms b & z - convert to i&ps (2 pages) |
15 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
|
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
20 March 2012 | Appointment of Mr 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) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
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 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
11 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (5 pages) |
29 January 2008 | New secretary appointed (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) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
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 (3 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (4 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
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) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | Director resigned (1 page) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 12 January 2002 (4 pages) |
14 February 2002 | Accounts for a dormant company made up to 12 January 2002 (4 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 31/07/01; no change of members (5 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (5 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (4 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (4 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
16 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (4 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (4 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (4 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (4 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (4 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 14 January 1995 (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 14 January 1995 (4 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (6 pages) |
4 May 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |