Company NameCrawcrook Filling Station Limited
Company StatusConverted / Closed
Company Number00705325
CategoryConverted / Closed
Incorporation Date10 October 1961(62 years, 7 months ago)
Dissolution Date17 July 2012 (11 years, 9 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(48 years, 5 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(49 years, 9 months after company formation)
Appointment Duration12 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(49 years, 9 months after company formation)
Appointment Duration12 months (closed 17 July 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, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 July 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMrs Annie Clark
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2000)
RoleBook Keeper
Correspondence AddressClovelly West Burn
Crawcrook
Ryton
Tyne & Wear
NE40 4EX
Director NameMr John Lawrence Clark
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2000)
RoleMotor Engineer
Correspondence AddressClovelly West Burn
Crawcrook
Ryton
Tyne & Wear
NE40 4EX
Director NameMr Kevin Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 April 2007)
RoleMotor Engineer
Correspondence Address11 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EL
Director NameMr Malcolm Clark
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 April 2007)
RoleMotor Engineer
Correspondence AddressWest Field House
West Field Lane
Ryton
Tyne & Wear
NE40 3QE
Secretary NameMrs Annie Clark
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressClovelly West Burn
Crawcrook
Ryton
Tyne & Wear
NE40 4EX
Secretary NameMr Kevin Clark
NationalityBritish
StatusResigned
Appointed17 May 2000(38 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2007)
RoleMotor Engineer
Correspondence Address11 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EL
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(45 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(45 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(45 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed27 April 2007(45 years, 7 months after company formation)
Appointment Duration9 months (resigned 22 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(46 years, 1 month 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 Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(46 years, 3 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, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

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

Shareholders

19 at £1Co-operative Group Food LTD
95.00%
Ordinary
1 at £1Somerfield Stores Limited
5.00%
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 conv to i&p society (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Forms b & z for conv to i&p society (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
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 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)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 20
(4 pages)
23 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 20
(4 pages)
23 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)
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)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (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)
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)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; 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)
12 November 2008Full accounts made up to 12 January 2008 (15 pages)
12 November 2008Full accounts made up to 12 January 2008 (15 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
4 September 2008Return made up to 29/08/08; full list of members (3 pages)
4 September 2008Return made up to 29/08/08; full list of members (3 pages)
13 August 2008Return made up to 29/08/07; full list of members (4 pages)
13 August 2008Return made up to 29/08/07; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of debenture register (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
26 February 2008Total exemption small company accounts made up to 26 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 26 April 2007 (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
20 December 2007Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page)
20 December 2007Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Return made up to 31/07/07; full list of members (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 31/07/07; full list of members (3 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of register of members (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Accounting reference date extended from 31/03/07 to 26/04/07 (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Accounting reference date extended from 31/03/07 to 26/04/07 (1 page)
11 June 2007Registered office changed on 11/06/07 from: st.agnes gardens, crawcrook, ryton, tyne & wear. NE40 4NU (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: st.agnes gardens, crawcrook, ryton, tyne & wear. NE40 4NU (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 29/08/06; full list of members (2 pages)
8 September 2006Return made up to 29/08/06; full list of members (2 pages)
13 September 2005Location of debenture register (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 29/08/05; full list of members (3 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 29/08/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 29/08/04; full list of members (7 pages)
6 September 2004Return made up to 29/08/04; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
15 October 2002Return made up to 13/09/02; full list of members (8 pages)
15 October 2002Return made up to 13/09/02; full list of members (8 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 September 2001Return made up to 13/09/01; full list of members (7 pages)
28 September 2001Return made up to 13/09/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2000Return made up to 13/09/00; full list of members (7 pages)
16 October 2000Return made up to 13/09/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
13 September 1999Return made up to 13/09/99; full list of members (6 pages)
13 September 1999Return made up to 13/09/99; full list of members (6 pages)
27 August 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/99
(1 page)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/99
(1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Return made up to 13/09/98; no change of members (4 pages)
23 October 1998Return made up to 13/09/98; no change of members (4 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1997Return made up to 13/09/97; no change of members (4 pages)
1 October 1997Return made up to 13/09/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1996Return made up to 13/09/96; full list of members (6 pages)
15 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 October 1995Accounts for a small company made up to 2 April 1995 (6 pages)
26 October 1995Accounts for a small company made up to 2 April 1995 (6 pages)
26 October 1995Accounts for a small company made up to 2 April 1995 (6 pages)
14 September 1995Return made up to 13/09/95; no change of members (4 pages)
14 September 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 November 1994Accounts for a small company made up to 27 March 1994 (6 pages)
7 November 1994Accounts for a small company made up to 27 March 1994 (6 pages)
1 February 1994Accounts for a small company made up to 28 March 1993 (5 pages)
1 February 1994Accounts for a small company made up to 28 March 1993 (5 pages)
5 October 1993Return made up to 13/09/93; full list of members (5 pages)
5 October 1993Return made up to 13/09/93; full list of members (5 pages)
26 November 1992Accounts for a small company made up to 29 March 1992 (6 pages)
26 November 1992Accounts for a small company made up to 29 March 1992 (6 pages)
22 October 1992Particulars of mortgage/charge (3 pages)
22 October 1992Particulars of mortgage/charge (3 pages)
30 March 1992Full accounts made up to 31 March 1991 (12 pages)
30 March 1992Full accounts made up to 31 March 1991 (12 pages)
24 September 1990Full accounts made up to 31 March 1990 (11 pages)
24 September 1990Full accounts made up to 31 March 1990 (11 pages)
24 September 1990Return made up to 13/09/90; full list of members (4 pages)
24 September 1990Return made up to 13/09/90; full list of members (4 pages)
5 March 1990Return made up to 29/12/89; full list of members (4 pages)
5 March 1990Return made up to 29/12/89; full list of members (4 pages)
22 June 1989Return made up to 31/12/88; full list of members (4 pages)
22 June 1989Return made up to 31/12/88; full list of members (4 pages)
11 December 1987Return made up to 30/11/87; full list of members (4 pages)
11 December 1987Return made up to 30/11/87; full list of members (4 pages)
6 January 1987Return made up to 14/12/86; full list of members (4 pages)
6 January 1987Return made up to 14/12/86; full list of members (4 pages)
13 April 1982Annual return made up to 19/03/82 (7 pages)
13 April 1982Annual return made up to 19/03/82 (7 pages)
17 January 1980Annual return made up to 31/12/79 (8 pages)
17 January 1980Annual return made up to 31/12/79 (8 pages)
28 March 1979Annual return made up to 05/02/79 (8 pages)
28 March 1979Annual return made up to 05/02/79 (8 pages)
6 February 1978Annual return made up to 19/01/78 (8 pages)
6 February 1978Annual return made up to 19/01/78 (8 pages)
25 July 1977Annual return made up to 31/12/76 (8 pages)
25 July 1977Annual return made up to 31/12/76 (8 pages)
10 May 1977Annual return made up to 17/03/77 (8 pages)
10 May 1977Annual return made up to 17/03/77 (8 pages)
8 May 1976Annual return made up to 31/12/75 (8 pages)
8 May 1976Annual return made up to 31/12/75 (8 pages)