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(50 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(50 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 29 June 2012) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mrs Kathleen Sylvia Greenwood |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 1997) |
Role | Supermarket Proprietor |
Correspondence Address | 6 Delamere Road Hazel Grove Stockport Cheshire SK7 4NW |
Director Name | Martyn Paul Greenwood |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 April 1999) |
Role | Supermarket Proprietor |
Correspondence Address | 6 Kedleston Green Offerton Stockport Cheshire SK2 5DQ |
Secretary Name | Mr Charles Harry Bestwick Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 6 Delamere Road Hazel Grove Stockport Cheshire SK7 4NW |
Secretary Name | Patricia Christine Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(35 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 6 Kedleston Green Stockport Cheshire SK2 5DQ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Anthony Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
Role | Financial Controller |
Correspondence Address | 7 The Woods Rochdale Lancashire OL11 3NT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(46 years, 9 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 Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(46 years, 11 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 | 23 January 2008(46 years, 11 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 | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park 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 |
5k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
29 June 2012 | Forms b and z to convert to I and ps (2 pages) |
---|---|
29 June 2012 | Resolutions
|
29 June 2012 | Forms b and z to convert to I and ps (2 pages) |
29 June 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 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) |
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) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (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 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 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 | 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) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 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) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 January 2008 | New director 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) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
22 August 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 August 2003 | Return made up to 09/05/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 09/05/01; full list of members
|
20 June 2001 | Return made up to 09/05/01; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members
|
8 June 1999 | Return made up to 09/05/99; no change of members
|
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
16 December 1998 | Full accounts made up to 24 January 1998 (12 pages) |
16 December 1998 | Full accounts made up to 24 January 1998 (12 pages) |
15 June 1998 | Return made up to 09/05/98; no change of members (9 pages) |
15 June 1998 | Return made up to 09/05/98; no change of members (9 pages) |
2 June 1998 | Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page) |
2 June 1998 | Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 09/05/97; full list of members (10 pages) |
24 June 1997 | Return made up to 09/05/97; full list of members (10 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 6 kedleston green offerton stockport SK2 5DQ (1 page) |
8 April 1997 | New secretary appointed;new director appointed (4 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 6 kedleston green offerton stockport SK2 5DQ (1 page) |
8 April 1997 | New secretary appointed;new director appointed (4 pages) |
8 April 1997 | New director appointed (4 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
13 February 1961 | Incorporation (10 pages) |
13 February 1961 | Incorporation (10 pages) |