Company NameLayford (2016) Limited
Company StatusConverted / Closed
Company Number00765289
CategoryConverted / Closed
Incorporation Date25 June 1963(60 years, 10 months ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)
Previous NameLayford Pharmacy Limited

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(46 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 30 September 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(51 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(51 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 30 September 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Geoffrey Leonard Short
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 February 1998)
RolePharmacist
Correspondence Address4 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Secretary NameMiss Kathryn Jane Short
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address4 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Director NameMrs Joyce Short
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 1998)
RoleSecretary
Correspondence Address4 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Secretary NameMrs Joyce Short
NationalityBritish
StatusResigned
Appointed18 August 1993(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address4 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Director NameRobert Geoffrey Flint
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(34 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 May 1998)
RoleHealthcare Controller
Correspondence AddressWest View Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QP
Director NameStephen Shaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(34 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 February 2006)
RolePharmacist
Correspondence Address3 Middlefield West Acres
Leyland
Preston
Lancashire
PR5 3WE
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(34 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed02 February 1998(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2004(41 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(44 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleManaging Director - Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administration
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(45 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(46 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(46 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2010)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed06 February 2006(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2006(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Contact

Websitewww.co-operativepharmacy.co.uk

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

5 June 1986Delivered on: 16 June 1986
Satisfied on: 5 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 22 bold street warrington, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1986Delivered on: 16 June 1986
Satisfied on: 5 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 278 manchester road, warrington cheshire title no: la 370544 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1986Delivered on: 16 June 1986
Satisfied on: 5 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 1 wilson patten street, warrington (forming part of 22 bold street warrington) cheshire title no: ch 155238 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1975Delivered on: 18 February 1975
Satisfied on: 5 February 1998
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 270 knutsford rd warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 September 2016Forms b & z convert to rs (2 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 102
(3 pages)
4 September 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
8 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
8 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
22 August 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Director appointed mr peter david batty (1 page)
16 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from new century house corporation street manchester M60 4ES (1 page)
11 August 2008Location of debenture register (1 page)
10 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
19 November 2007New director appointed (2 pages)
16 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
19 September 2006Return made up to 28/08/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
1 March 2006New director appointed (4 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
20 September 2005Return made up to 28/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2004Return made up to 28/08/04; full list of members (4 pages)
18 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
19 September 2002Return made up to 28/08/02; full list of members (7 pages)
19 September 2002Director resigned (1 page)
3 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
16 October 2001New director appointed (2 pages)
1 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Secretary resigned (1 page)
9 August 2001Full accounts made up to 27 January 2001 (8 pages)
12 September 2000Return made up to 28/08/00; full list of members (6 pages)
23 June 2000Full accounts made up to 22 January 2000 (8 pages)
14 September 1999Return made up to 28/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1999Full accounts made up to 23 January 1999 (11 pages)
2 March 1999Accounting reference date shortened from 31/01/99 to 25/01/99 (1 page)
20 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (3 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (4 pages)
17 March 1998Registered office changed on 17/03/98 from: 4 belvoir road lower walton warrington cheshire WA4 6PE (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
8 September 1997Return made up to 28/08/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 September 1996Return made up to 28/08/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 September 1995Return made up to 28/08/95; no change of members (4 pages)
25 June 1963Incorporation (10 pages)