Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2014(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 September 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Geoffrey Leonard Short |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 February 1998) |
Role | Pharmacist |
Correspondence Address | 4 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Secretary Name | Miss Kathryn Jane Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 4 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Director Name | Mrs Joyce Short |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 February 1998) |
Role | Secretary |
Correspondence Address | 4 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Secretary Name | Mrs Joyce Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 4 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Director Name | Robert Geoffrey Flint |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 08 May 1998) |
Role | Healthcare Controller |
Correspondence Address | West View Sutherland Road Longsdon Stoke On Trent Staffordshire ST9 9QP |
Director Name | Stephen Shaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(34 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 February 2006) |
Role | Pharmacist |
Correspondence Address | 3 Middlefield West Acres Leyland Preston Lancashire PR5 3WE |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2004(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | Managing Director - Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administration |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(46 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2007) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Website | www.co-operativepharmacy.co.uk |
---|
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 |
100 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
5 June 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1975 | Delivered 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 |
30 September 2016 | Forms b & z convert to rs (2 pages) |
---|---|
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
4 September 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 August 2013 | Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages) |
22 August 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
6 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from new century house corporation street manchester M60 4ES (1 page) |
11 August 2008 | Location of debenture register (1 page) |
10 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
19 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
1 March 2006 | New director appointed (4 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members
|
14 September 2004 | Return made up to 28/08/04; full list of members (4 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
3 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
16 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 28/08/01; full list of members
|
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Secretary resigned (1 page) |
9 August 2001 | Full accounts made up to 27 January 2001 (8 pages) |
12 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (8 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members
|
14 July 1999 | Full accounts made up to 23 January 1999 (11 pages) |
2 March 1999 | Accounting reference date shortened from 31/01/99 to 25/01/99 (1 page) |
20 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 September 1998 | Return made up to 28/08/98; full list of members
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (3 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 4 belvoir road lower walton warrington cheshire WA4 6PE (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
8 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
25 June 1963 | Incorporation (10 pages) |