Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(48 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Honorary Alderman Bernard Peter Atha |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(28 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Moseley Wood Croft Cookridge Leeds West Yorkshire LS16 7JJ |
Director Name | Cllr Elizabeth Anne Nash |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(28 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 June 2004) |
Role | Public Relations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hark To Rover Cottages 92 Morris Lane Leeds West Yorkshire LS5 3EN |
Secretary Name | Mr Edwin Christopher Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(28 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 200 Smith House Lane Halifax West Yorkshire HX3 8UP |
Director Name | Mr William John Birch |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1998) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grovehall Parade Leeds West Yorkshire LS11 7AE |
Secretary Name | Mr Alan Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stubbing 58 Denshaw Road Delph Oldham Lancashire OL3 5EU |
Director Name | Mr Brian Michael Selby |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Primley Park Road Leeds West Yorkshire LS17 7HS |
Secretary Name | Christopher Roland Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | 14 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Dr William John Birch |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grovehall Parade Leeds West Yorkshire LS11 7AE |
Director Name | Mr Maurice Firbank |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 433 Spen Lane West Park Leeds West Yorkshire LS16 6JE |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(43 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Secretary Name | Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(44 years, 5 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 Cheshire SK7 4ED |
Secretary Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(43 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(43 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
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 |
3k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 17 January |
22 October 2012 | Resolutions
|
---|---|
22 October 2012 | Forms b&z-convert to i&ps (2 pages) |
22 October 2012 | Forms b&z-convert to i&ps (2 pages) |
22 October 2012 | Resolutions
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
18 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
20 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
23 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
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 | 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) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Location of register of members (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
27 October 2007 | Accounts for a dormant company made up to 17 January 2007 (6 pages) |
27 October 2007 | Accounts for a dormant company made up to 17 January 2007 (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page) |
25 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Location of register of members (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: benyon house ring road,middleton leeds,W.yorks LS10 4AA (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: benyon house ring road,middleton leeds,W.yorks LS10 4AA (1 page) |
3 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 14 January 2006 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 14 January 2006 (1 page) |
2 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 17 January 2005 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 17 January 2005 (1 page) |
23 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 14 January 2004 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 14 January 2004 (1 page) |
23 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
9 August 2003 | Accounts for a dormant company made up to 15 January 2003 (1 page) |
9 August 2003 | Accounts for a dormant company made up to 15 January 2003 (1 page) |
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 16 January 2002 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 16 January 2002 (1 page) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 17 January 2001 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 17 January 2001 (1 page) |
31 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 15 January 2000 (7 pages) |
19 December 2000 | Full accounts made up to 15 January 2000 (7 pages) |
1 September 2000 | Return made up to 18/07/00; full list of members
|
1 September 2000 | Return made up to 18/07/00; full list of members
|
12 October 1999 | Full accounts made up to 16 January 1999 (7 pages) |
12 October 1999 | Full accounts made up to 16 January 1999 (7 pages) |
17 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
29 July 1998 | Return made up to 18/07/98; full list of members
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 18/07/98; full list of members
|
29 July 1998 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 17 January 1998 (10 pages) |
28 July 1998 | Full accounts made up to 17 January 1998 (10 pages) |
25 July 1997 | Full accounts made up to 18 January 1997 (8 pages) |
25 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 18 January 1997 (8 pages) |
25 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 20 January 1996 (7 pages) |
28 August 1996 | Full accounts made up to 20 January 1996 (7 pages) |
14 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
14 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
10 October 1995 | Return made up to 18/07/95; no change of members (10 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 82 york road leeds 9 (1 page) |
10 October 1995 | Return made up to 18/07/95; no change of members (10 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 82 york road leeds 9 (1 page) |
9 April 1995 | Full accounts made up to 21 January 1995 (5 pages) |
9 April 1995 | Full accounts made up to 21 January 1995 (5 pages) |