Company NameA M Willis Supermarkets Limited
Company StatusConverted / Closed
Company Number00671192
CategoryConverted / Closed
Incorporation Date28 September 1960(63 years, 7 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameRialco Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(49 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(50 years, 10 months after company formation)
Appointment Duration12 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(51 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 July 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameWayne Beedan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 September 2001)
RoleAcea Manager
Correspondence Address27 Markbrook Drive
High Green
Sheffield
South Yorkshire
S35 4FP
Director NameAndrew Martin Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 September 2001)
RoleManaging Director
Correspondence AddressThe Coach House
54a Green Road Dodworth
Barnsley
South Yorkshire
S75 3RT
Secretary NameWayne Beedan
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address27 Markbrook Drive
High Green
Sheffield
South Yorkshire
S35 4FP
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(41 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Paul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(41 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2001(41 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(41 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 September 2001(41 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameAnthony Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2006)
RoleFinancial Controller
Correspondence Address7 The Woods
Rochdale
Lancashire
OL11 3NT
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(47 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(47 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed18 March 2008(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(45 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(45 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

49.1k at £1Co-operative Group Estates Services Limited
100.00%
Ordinary
1 at £1Co-operative Group Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

17 July 2012Forms b & z for conversion to i&p society (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Forms b & z for conversion to i&p society (2 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
10 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
10 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 49,140
(4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 49,140
(4 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
19 March 2008Appointment terminated secretary united co operatives secretary LIMITED (1 page)
19 March 2008Director appointed mr timothy hurrell (1 page)
19 March 2008Director appointed mr stephen humes (1 page)
19 March 2008Director appointed mr stephen humes (1 page)
19 March 2008Director appointed mr philip guy mccracken (1 page)
19 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
19 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
19 March 2008Director appointed mr philip guy mccracken (1 page)
19 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
19 March 2008Appointment terminated secretary united co operatives secretary LIMITED (1 page)
19 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
19 March 2008Director appointed mr timothy hurrell (1 page)
20 December 2007Return made up to 23/11/07; full list of members (2 pages)
20 December 2007Return made up to 23/11/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
5 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
5 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
27 November 2006Return made up to 23/11/06; full list of members (2 pages)
27 November 2006Return made up to 23/11/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
30 November 2005Return made up to 23/11/05; full list of members (7 pages)
30 November 2005Return made up to 23/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
2 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 December 2004Return made up to 23/11/04; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2003Return made up to 23/11/03; full list of members (7 pages)
7 December 2003Return made up to 23/11/03; full list of members (7 pages)
28 November 2003Full accounts made up to 25 January 2003 (9 pages)
28 November 2003Full accounts made up to 25 January 2003 (9 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
10 December 2002Return made up to 23/11/02; full list of members (9 pages)
10 December 2002Return made up to 23/11/02; full list of members (9 pages)
20 November 2002Full accounts made up to 28 January 2002 (16 pages)
20 November 2002Full accounts made up to 28 January 2002 (16 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
9 September 2002Auditor's resignation (2 pages)
13 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2001New director appointed (5 pages)
30 October 2001New director appointed (5 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
15 October 2001Accounting reference date shortened from 09/05/02 to 25/01/02 (1 page)
15 October 2001Accounting reference date shortened from 09/05/02 to 25/01/02 (1 page)
5 October 2001New director appointed (33 pages)
5 October 2001New director appointed (35 pages)
5 October 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: greenspring avenue birdwell barnsley S70 5SW (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New director appointed (5 pages)
5 October 2001Registered office changed on 05/10/01 from: greenspring avenue birdwell barnsley S70 5SW (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (14 pages)
5 October 2001New director appointed (5 pages)
5 October 2001New director appointed (33 pages)
5 October 2001New secretary appointed;new director appointed (14 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New director appointed (35 pages)
3 September 2001Full accounts made up to 5 May 2001 (19 pages)
3 September 2001Full accounts made up to 5 May 2001 (19 pages)
3 September 2001Full accounts made up to 5 May 2001 (19 pages)
21 December 2000Return made up to 23/11/00; full list of members (8 pages)
21 December 2000Return made up to 23/11/00; full list of members (8 pages)
23 August 2000Full accounts made up to 6 May 2000 (18 pages)
23 August 2000Full accounts made up to 6 May 2000 (18 pages)
23 August 2000Full accounts made up to 6 May 2000 (18 pages)
8 March 2000Full accounts made up to 8 May 1999 (21 pages)
8 March 2000Full accounts made up to 8 May 1999 (21 pages)
8 March 2000Full accounts made up to 8 May 1999 (21 pages)
21 December 1999Return made up to 23/11/99; full list of members (8 pages)
21 December 1999Return made up to 23/11/99; full list of members (8 pages)
8 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Full accounts made up to 9 May 1998 (22 pages)
30 November 1998Full accounts made up to 9 May 1998 (22 pages)
30 November 1998Full accounts made up to 9 May 1998 (22 pages)
2 March 1998Full accounts made up to 3 May 1997 (20 pages)
2 March 1998Full accounts made up to 3 May 1997 (20 pages)
2 March 1998Full accounts made up to 3 May 1997 (20 pages)
16 December 1997Return made up to 23/11/97; full list of members (6 pages)
16 December 1997Return made up to 23/11/97; full list of members (6 pages)
5 December 1996Return made up to 23/11/96; full list of members (6 pages)
5 December 1996Return made up to 23/11/96; full list of members (6 pages)
23 September 1996Full accounts made up to 4 May 1996 (21 pages)
23 September 1996Full accounts made up to 4 May 1996 (21 pages)
23 September 1996Full accounts made up to 4 May 1996 (21 pages)
23 January 1996Full accounts made up to 6 May 1995 (19 pages)
23 January 1996Full accounts made up to 6 May 1995 (19 pages)
23 January 1996Full accounts made up to 6 May 1995 (19 pages)
30 November 1995Return made up to 23/11/95; full list of members (6 pages)
30 November 1995Return made up to 23/11/95; full list of members (6 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)