Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(43 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | William Calder Sturrock |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Financial Controller |
Correspondence Address | 4 Lilybank Road Forfar Angus DD8 2JB Scotland |
Director Name | David Reginald Sharratt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | General Manager |
Correspondence Address | 15 Learmonth Place St Andrews Fife KY16 8XE Scotland |
Director Name | John Winston Medlock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | General Manager |
Correspondence Address | 16 Meadow Road Hayfield Stockport Cheshire SK12 5JH |
Director Name | Simon Christopher John Kirkpatrick |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | Cragmount Kirkton Of Balmerino Fife DD6 8SA Scotland |
Director Name | Ian Russell Ballantyne |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Operations Manager |
Correspondence Address | 53 Douglas Avenue Elderslie Strathclyde |
Secretary Name | Murray Fleming McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | Ian Forsyth Scott |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1994) |
Role | Finance Director |
Correspondence Address | 11 Sandyloan Crescent Laurieston Falkirk Stirlingshire FK9 9NG Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 1999) |
Role | Group Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Director Name | Murray Fleming McGregor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Secretary Name | Alasdair Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 1999) |
Role | Company Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(36 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Michael Sidney Goulthorp |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(39 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2006) |
Role | Chief General Manager Buying |
Country of Residence | England |
Correspondence Address | 19 North Park Avenue Barrowford Nelson Lancashire BB9 6DW |
Director Name | Mr Malcolm Russell Hepworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2004) |
Role | Chief Operation Officer Retail |
Country of Residence | United Kingdom |
Correspondence Address | Cornbrook House Station Road Goostrey Cheshire CW4 8PJ |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
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 |
Latest Accounts | 11 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
31 July 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
31 July 2007 | Resolutions
|
27 June 2007 | Ad 15/06/07--------- £ si 1@1=1 £ ic 21000/21001 (2 pages) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 11 January 2007 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
24 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
15 November 2004 | Full accounts made up to 10 January 2004 (14 pages) |
11 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director resigned (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 11 January 2003 (8 pages) |
30 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (1 page) |
22 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
21 January 2003 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
14 November 2002 | Return made up to 08/03/02; full list of members; amend (8 pages) |
12 November 2002 | New director appointed (2 pages) |
30 August 2002 | Full accounts made up to 28 October 2001 (6 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (6 pages) |
23 March 2001 | New director appointed (4 pages) |
23 March 2001 | Return made up to 08/03/01; full list of members
|
29 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
17 May 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 1 November 1998 (5 pages) |
22 December 1999 | Full accounts made up to 1 November 1998 (5 pages) |
7 December 1999 | Particulars of mortgage/charge (14 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: richardson way cross point business park coventry CV2 2TP (1 page) |
25 November 1998 | Company name changed w & p cash & carry LIMITED\certificate issued on 26/11/98 (2 pages) |
21 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1998 | Secretary's particulars changed (1 page) |
19 August 1998 | Full accounts made up to 2 November 1997 (5 pages) |
24 March 1998 | Return made up to 08/03/98; full list of members (7 pages) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
29 August 1997 | Full accounts made up to 27 October 1996 (5 pages) |
24 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
17 June 1996 | Full accounts made up to 29 October 1995 (5 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: wellington road north levenshulme manchester M19 2QD (1 page) |
2 April 1996 | Return made up to 08/03/96; full list of members (7 pages) |
3 November 1995 | Secretary's particulars changed;director's particulars changed (4 pages) |
18 October 1995 | Secretary resigned;director resigned (4 pages) |
18 October 1995 | New secretary appointed;new director appointed (6 pages) |
30 August 1995 | Full accounts made up to 30 October 1994 (5 pages) |
7 April 1995 | Return made up to 08/03/95; no change of members (12 pages) |
1 April 1975 | Particulars of mortgage/charge (2 pages) |