Corporation Street
Manchester
M60 4ES
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Paul Andrew Allton |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65a Lutterworth Road Burbage Hinckley LE10 2DJ |
Director Name | Mr Roger John Gorvin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Banker |
Correspondence Address | Rhodewood House 140 Prestbury Road Macclesfield Cheshire SK10 3BN |
Director Name | Sir Graham John Melmoth |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 September 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Throstles Nest Higher Fence Road Whitney Croft Macclesfield Cheshire SK10 1RQ |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Michael John Woodward |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2004) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Director Name | Paul Wilson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Bankside Road Didsbury Manchester M20 5QE |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Joanne Susan Harvey |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2007) |
Role | Accountant |
Correspondence Address | 6 Linden Road Didsbury Manchester Lancashire M20 2QJ |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Director Name | Mr Kevin Michael Blake |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(49 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Website | www.abbeyfuneralservices.co.uk/ |
---|---|
Telephone | 01942 891331 |
Telephone region | Wigan |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
1 July 2013 | Termination of appointment of William Edward Newby as a director on 21 June 2013 (1 page) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2013 | Application to strike the company off the register (4 pages) |
28 March 2013 | Application to strike the company off the register (4 pages) |
27 February 2013 | Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP on 27 February 2013 (1 page) |
7 November 2012 | Appointment of Paul Andrew Allton as a director (2 pages) |
7 November 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
7 November 2012 | Appointment of Paul Andrew Allton as a director on 10 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Kevin Michael Blake as a director on 10 October 2012 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
2 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
2 May 2012 | Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages) |
2 May 2012 | Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 February 2012 | Appointment of Mr Christopher James Mack as a director (2 pages) |
20 February 2012 | Appointment of Mr Christopher James Mack as a director on 31 March 2011 (2 pages) |
19 January 2012 | Director's details changed (2 pages) |
19 January 2012 | Director's details changed (2 pages) |
18 January 2012 | Director's details changed (2 pages) |
18 January 2012 | Director's details changed (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
1 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
16 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
16 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
29 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
29 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
11 May 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
11 May 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
26 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
26 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
28 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
28 July 2009 | Accounts made up to 10 January 2009 (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
11 August 2008 | Accounts made up to 12 January 2008 (3 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
22 March 2007 | Accounts made up to 13 January 2007 (4 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
1 June 2006 | Accounts made up to 14 January 2006 (4 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 8 January 2005 (5 pages) |
22 June 2005 | Accounts for a dormant company made up to 8 January 2005 (5 pages) |
22 June 2005 | Accounts made up to 8 January 2005 (5 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (3 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 10 January 2004 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 10 January 2004 (5 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 11 January 2003 (5 pages) |
21 July 2003 | Accounts made up to 11 January 2003 (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 01/06/02; no change of members (4 pages) |
24 June 2002 | Return made up to 01/06/02; no change of members (4 pages) |
17 June 2002 | Accounts for a dormant company made up to 11 January 2002 (5 pages) |
17 June 2002 | Accounts made up to 11 January 2002 (5 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
29 August 2001 | Accounts for a dormant company made up to 13 January 2001 (5 pages) |
29 August 2001 | Accounts made up to 13 January 2001 (5 pages) |
3 July 2001 | Return made up to 01/06/01; no change of members (4 pages) |
3 July 2001 | Return made up to 01/06/01; no change of members (4 pages) |
10 October 2000 | Accounts for a dormant company made up to 8 January 2000 (5 pages) |
10 October 2000 | Accounts for a dormant company made up to 8 January 2000 (5 pages) |
10 October 2000 | Accounts made up to 8 January 2000 (5 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 9 January 1999 (5 pages) |
30 June 1999 | Accounts for a dormant company made up to 9 January 1999 (5 pages) |
30 June 1999 | Accounts made up to 9 January 1999 (5 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
8 June 1998 | Accounts for a dormant company made up to 10 January 1998 (4 pages) |
8 June 1998 | Accounts made up to 10 January 1998 (4 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
27 June 1997 | Accounts for a dormant company made up to 11 January 1997 (4 pages) |
27 June 1997 | Accounts made up to 11 January 1997 (4 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
12 April 1996 | Accounts for a dormant company made up to 13 January 1996 (4 pages) |
12 April 1996 | Accounts made up to 13 January 1996 (4 pages) |
1 May 1995 | Accounts for a dormant company made up to 14 January 1995 (4 pages) |
1 May 1995 | Accounts made up to 14 January 1995 (4 pages) |