Corporation Street
Manchester
M60 4ES
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(49 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 17 July 2012) |
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 | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(49 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 17 July 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, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 17 July 2012) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mrs Annie Clark |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 May 2000) |
Role | Book Keeper |
Correspondence Address | Clovelly West Burn Crawcrook Ryton Tyne & Wear NE40 4EX |
Director Name | Mr John Lawrence Clark |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 May 2000) |
Role | Motor Engineer |
Correspondence Address | Clovelly West Burn Crawcrook Ryton Tyne & Wear NE40 4EX |
Director Name | Mr Kevin Clark |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 April 2007) |
Role | Motor Engineer |
Correspondence Address | 11 Tynedale Gardens Stocksfield Northumberland NE43 7EL |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 April 2007) |
Role | Motor Engineer |
Correspondence Address | West Field House West Field Lane Ryton Tyne & Wear NE40 3QE |
Secretary Name | Mrs Annie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Clovelly West Burn Crawcrook Ryton Tyne & Wear NE40 4EX |
Secretary Name | Mr Kevin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2007) |
Role | Motor Engineer |
Correspondence Address | 11 Tynedale Gardens Stocksfield Northumberland NE43 7EL |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(45 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 April 2007(45 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 22 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(46 years, 1 month 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 Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(46 years, 3 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, 3 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 |
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 |
19 at £1 | Co-operative Group Food LTD 95.00% Ordinary |
---|---|
1 at £1 | Somerfield Stores Limited 5.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
17 July 2012 | Forms b & z for conv to i&p society (2 pages) |
---|---|
17 July 2012 | Resolutions
|
17 July 2012 | Forms b & z for conv to i&p society (2 pages) |
17 July 2012 | Resolutions
|
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) |
10 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
10 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 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) |
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 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 Timothy Hurrell on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (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) |
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) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; 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) |
12 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
4 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/08/07; full list of members (4 pages) |
13 August 2008 | Return made up to 29/08/07; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of debenture register (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
26 February 2008 | Total exemption small company accounts made up to 26 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 26 April 2007 (6 pages) |
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 | New director appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
20 December 2007 | Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page) |
20 December 2007 | Accounting reference date shortened from 26/04/08 to 11/01/08 (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of register of members (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Accounting reference date extended from 31/03/07 to 26/04/07 (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Accounting reference date extended from 31/03/07 to 26/04/07 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: st.agnes gardens, crawcrook, ryton, tyne & wear. NE40 4NU (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: st.agnes gardens, crawcrook, ryton, tyne & wear. NE40 4NU (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
13 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Resolutions
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
23 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 October 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
14 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 November 1994 | Accounts for a small company made up to 27 March 1994 (6 pages) |
7 November 1994 | Accounts for a small company made up to 27 March 1994 (6 pages) |
1 February 1994 | Accounts for a small company made up to 28 March 1993 (5 pages) |
1 February 1994 | Accounts for a small company made up to 28 March 1993 (5 pages) |
5 October 1993 | Return made up to 13/09/93; full list of members (5 pages) |
5 October 1993 | Return made up to 13/09/93; full list of members (5 pages) |
26 November 1992 | Accounts for a small company made up to 29 March 1992 (6 pages) |
26 November 1992 | Accounts for a small company made up to 29 March 1992 (6 pages) |
22 October 1992 | Particulars of mortgage/charge (3 pages) |
22 October 1992 | Particulars of mortgage/charge (3 pages) |
30 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
30 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
24 September 1990 | Full accounts made up to 31 March 1990 (11 pages) |
24 September 1990 | Full accounts made up to 31 March 1990 (11 pages) |
24 September 1990 | Return made up to 13/09/90; full list of members (4 pages) |
24 September 1990 | Return made up to 13/09/90; full list of members (4 pages) |
5 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
5 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
22 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
22 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
11 December 1987 | Return made up to 30/11/87; full list of members (4 pages) |
11 December 1987 | Return made up to 30/11/87; full list of members (4 pages) |
6 January 1987 | Return made up to 14/12/86; full list of members (4 pages) |
6 January 1987 | Return made up to 14/12/86; full list of members (4 pages) |
13 April 1982 | Annual return made up to 19/03/82 (7 pages) |
13 April 1982 | Annual return made up to 19/03/82 (7 pages) |
17 January 1980 | Annual return made up to 31/12/79 (8 pages) |
17 January 1980 | Annual return made up to 31/12/79 (8 pages) |
28 March 1979 | Annual return made up to 05/02/79 (8 pages) |
28 March 1979 | Annual return made up to 05/02/79 (8 pages) |
6 February 1978 | Annual return made up to 19/01/78 (8 pages) |
6 February 1978 | Annual return made up to 19/01/78 (8 pages) |
25 July 1977 | Annual return made up to 31/12/76 (8 pages) |
25 July 1977 | Annual return made up to 31/12/76 (8 pages) |
10 May 1977 | Annual return made up to 17/03/77 (8 pages) |
10 May 1977 | Annual return made up to 17/03/77 (8 pages) |
8 May 1976 | Annual return made up to 31/12/75 (8 pages) |
8 May 1976 | Annual return made up to 31/12/75 (8 pages) |