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(43 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House 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(43 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(44 years, 1 month 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 | Mr Richard James Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shadows Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Director Name | Mr Paul Jervis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(23 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Church Lane Wentbridge Pontefract West Yorkshire WF8 3JH |
Secretary Name | Mr Richard James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shadows Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Secretary Name | Stephen John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 32 Barley Mews Robin Hood Wakefield West Yorkshire WF3 3BT |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2006) |
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 | 03 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2006) |
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 | 03 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2006) |
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(40 years 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 Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(40 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | Wf15 |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(40 years, 1 month 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(40 years, 2 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 |
Director Name | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park 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 |
62 at £1 | Co-operative Group Food LTD 98.41% Ordinary |
---|---|
1 at £1 | Somerfield Stores Limited 1.59% 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 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 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 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 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 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) |
21 June 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 2 January 2010 (3 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) |
16 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
16 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) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
27 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of register of members (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 21/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 21/01/08 to 11/01/08 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 27 January 2007 (11 pages) |
17 October 2007 | Accounts for a dormant company made up to 27 January 2007 (11 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
17 February 2007 | Full accounts made up to 28 January 2006 (17 pages) |
17 February 2007 | Full accounts made up to 28 January 2006 (17 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members
|
7 March 2006 | Return made up to 22/02/06; full list of members
|
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
5 July 2005 | New secretary appointed;new director appointed (5 pages) |
5 July 2005 | New secretary appointed;new director appointed (5 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (5 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (5 pages) |
16 June 2005 | New director appointed (3 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: suite 1 symphony house wakefield 41 business park wakefield west yorkshire WF2 0XE (1 page) |
1 June 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
1 June 2005 | Accounting reference date shortened from 31/01/06 to 21/01/06 (1 page) |
1 June 2005 | Accounting reference date shortened from 31/01/06 to 21/01/06 (1 page) |
1 June 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: suite 1 symphony house wakefield 41 business park wakefield west yorkshire WF2 0XE (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
22 October 2004 | Accounts for a medium company made up to 31 January 2004 (23 pages) |
22 October 2004 | Accounts for a medium company made up to 31 January 2004 (23 pages) |
14 October 2004 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
28 April 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: carlton house wakefield rd leeds (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: carlton house wakefield rd leeds (1 page) |
28 April 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
22 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | £ ic 100/63 10/01/03 £ sr 37@1=37 (1 page) |
28 January 2003 | £ ic 100/63 10/01/03 £ sr 37@1=37 (1 page) |
26 January 2003 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
26 January 2003 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
11 March 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
11 March 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
27 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
23 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
5 January 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
11 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
11 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
22 October 1997 | Full accounts made up to 30 September 1996 (19 pages) |
22 October 1997 | Full accounts made up to 30 September 1996 (19 pages) |
7 May 1997 | Return made up to 22/02/97; no change of members (5 pages) |
7 May 1997 | Return made up to 22/02/97; no change of members (5 pages) |
28 October 1996 | Full accounts made up to 30 September 1995 (19 pages) |
28 October 1996 | Full accounts made up to 30 September 1995 (19 pages) |
21 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
21 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |