Company NameK. & H. Supermarket Limited
Company StatusConverted / Closed
Company Number00683237
CategoryConverted / Closed
Incorporation Date13 February 1961(63 years, 2 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)

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, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 29 June 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, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(50 years, 11 months after company formation)
Appointment Duration6 months (closed 29 June 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMartyn Paul Greenwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RoleSupermarket Proprietor
Correspondence Address6 Kedleston Green
Offerton
Stockport
Cheshire
SK2 5DQ
Director NameMrs Kathleen Sylvia Greenwood
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 1997)
RoleSupermarket Proprietor
Correspondence Address6 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Secretary NameMr Charles Harry Bestwick Greenwood
NationalityBritish
StatusResigned
Appointed12 March 1991(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address6 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Secretary NamePatricia Christine Greenwood
NationalityBritish
StatusResigned
Appointed28 January 1997(35 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address6 Kedleston Green
Stockport
Cheshire
SK2 5DQ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2001)
RoleChief Executive
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
Appointed01 April 1997(36 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(40 years, 6 months after company formation)
Appointment Duration4 years, 4 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
Appointed15 August 2001(40 years, 6 months after company formation)
Appointment Duration4 years, 4 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
Appointed15 August 2001(40 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(46 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(46 years, 10 months after company formation)
Appointment Duration4 years, 1 month (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 Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(46 years, 11 months after company formation)
Appointment Duration3 years, 6 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
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(46 years, 11 months after company formation)
Appointment Duration2 years, 2 months (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(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 January 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

5k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

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

Filing History

29 June 2012Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
29 June 2012Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
29 June 2012Forms b and z to convert to I and ps (2 pages)
29 June 2012Forms b and z to convert to I and ps (2 pages)
12 June 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 5,000
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 5,000
(3 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)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 5,000
(4 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 5,000
(4 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)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 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 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)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 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 2010Termination of appointment of Katherine Eldridge 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)
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)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 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)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 August 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)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (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)
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 24/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
13 June 2006Return made up to 09/05/06; full list of members (6 pages)
13 June 2006Return made up to 09/05/06; full list of members (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
25 May 2005Return made up to 09/05/05; full list of members (7 pages)
25 May 2005Return made up to 09/05/05; 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)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
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)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
22 August 2003Return made up to 09/05/03; full list of members (7 pages)
22 August 2003Return made up to 09/05/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 May 2002Return made up to 09/05/02; full list of members (8 pages)
22 May 2002Return made up to 09/05/02; full list of members (8 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
20 June 2000Return made up to 09/05/00; full list of members (7 pages)
20 June 2000Return made up to 09/05/00; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1998Full accounts made up to 24 January 1998 (12 pages)
16 December 1998Full accounts made up to 24 January 1998 (12 pages)
15 June 1998Return made up to 09/05/98; no change of members (9 pages)
15 June 1998Return made up to 09/05/98; no change of members (9 pages)
2 June 1998Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
2 June 1998Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 09/05/97; full list of members (10 pages)
24 June 1997Return made up to 09/05/97; full list of members (10 pages)
8 April 1997Registered office changed on 08/04/97 from: 6 kedleston green offerton stockport SK2 5DQ (1 page)
8 April 1997New director appointed (4 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed;new director appointed (4 pages)
8 April 1997Registered office changed on 08/04/97 from: 6 kedleston green offerton stockport SK2 5DQ (1 page)
8 April 1997New director appointed (4 pages)
8 April 1997New secretary appointed;new director appointed (4 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1995Return made up to 09/05/95; full list of members (6 pages)
22 May 1995Return made up to 09/05/95; full list of members (6 pages)
13 February 1961Incorporation (10 pages)
13 February 1961Incorporation (10 pages)