Company NameAction Stations Limited
Company StatusConverted / Closed
Company Number00923911
CategoryConverted / Closed
Incorporation Date29 November 1967(56 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(42 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(43 years, 8 months after company formation)
Appointment Duration12 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(43 years, 8 months after company formation)
Appointment Duration12 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(44 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 17 July 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Richard James Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(23 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shadows
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameMr Paul Jervis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(23 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Church Lane
Wentbridge
Pontefract
West Yorkshire
WF8 3JH
Secretary NameMr Richard James Brown
NationalityBritish
StatusResigned
Appointed22 February 1991(23 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shadows
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Secretary NameStephen John Carpenter
NationalityBritish
StatusResigned
Appointed10 January 2003(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2005)
RoleCompany Director
Correspondence Address32 Barley Mews
Robin Hood
Wakefield
West Yorkshire
WF3 3BT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2005(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed03 May 2005(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(40 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(40 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleWf15
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(40 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

62 at £1Co-operative Group Food LTD
98.41%
Ordinary
1 at £1Somerfield Stores Limited
1.59%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

17 July 2012Forms b & z for conv to i&p society (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Forms b & z for conv to i&p society (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
10 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
10 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 63
(4 pages)
24 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 63
(4 pages)
24 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
16 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
16 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 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 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of register of members (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
22 November 2007Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 21/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 21/01/08 to 11/01/08 (1 page)
17 October 2007Accounts for a dormant company made up to 27 January 2007 (11 pages)
17 October 2007Accounts for a dormant company made up to 27 January 2007 (11 pages)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
17 February 2007Full accounts made up to 28 January 2006 (17 pages)
17 February 2007Full accounts made up to 28 January 2006 (17 pages)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
5 July 2005New secretary appointed;new director appointed (5 pages)
5 July 2005New secretary appointed;new director appointed (5 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (5 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (5 pages)
16 June 2005New director appointed (3 pages)
1 June 2005Registered office changed on 01/06/05 from: suite 1 symphony house wakefield 41 business park wakefield west yorkshire WF2 0XE (1 page)
1 June 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
1 June 2005Accounting reference date shortened from 31/01/06 to 21/01/06 (1 page)
1 June 2005Accounting reference date shortened from 31/01/06 to 21/01/06 (1 page)
1 June 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
1 June 2005Registered office changed on 01/06/05 from: suite 1 symphony house wakefield 41 business park wakefield west yorkshire WF2 0XE (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Return made up to 22/02/05; full list of members (2 pages)
16 March 2005Return made up to 22/02/05; full list of members (2 pages)
22 October 2004Accounts for a medium company made up to 31 January 2004 (23 pages)
22 October 2004Accounts for a medium company made up to 31 January 2004 (23 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
5 April 2004Return made up to 22/02/04; full list of members (6 pages)
5 April 2004Return made up to 22/02/04; full list of members (6 pages)
28 April 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
28 April 2003Registered office changed on 28/04/03 from: carlton house wakefield rd leeds (1 page)
28 April 2003Registered office changed on 28/04/03 from: carlton house wakefield rd leeds (1 page)
28 April 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
22 March 2003Return made up to 22/02/03; full list of members (6 pages)
22 March 2003Return made up to 22/02/03; full list of members (6 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration 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 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
26 January 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2003Resolutions
  • RES13 ‐ Shareholders agreement 10/01/03
(1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2003Resolutions
  • RES13 ‐ Share purchase agreemen 10/01/03
(1 page)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003Resolutions
  • RES13 ‐ Share purchase agreemen 10/01/03
(1 page)
20 January 2003Resolutions
  • RES13 ‐ Shareholders agreement 10/01/03
(1 page)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 March 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
11 March 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
11 March 2002Return made up to 22/02/02; full list of members (6 pages)
11 March 2002Return made up to 22/02/02; full list of members (6 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
27 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
27 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
23 March 2001Return made up to 22/02/01; full list of members (6 pages)
23 March 2001Return made up to 22/02/01; full list of members (6 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
5 January 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
5 January 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
16 April 1999Full accounts made up to 30 September 1998 (19 pages)
16 April 1999Full accounts made up to 30 September 1998 (19 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (18 pages)
31 July 1998Full accounts made up to 30 September 1997 (18 pages)
11 March 1998Return made up to 22/02/98; no change of members (5 pages)
11 March 1998Return made up to 22/02/98; no change of members (5 pages)
22 October 1997Full accounts made up to 30 September 1996 (19 pages)
22 October 1997Full accounts made up to 30 September 1996 (19 pages)
7 May 1997Return made up to 22/02/97; no change of members (5 pages)
7 May 1997Return made up to 22/02/97; no change of members (5 pages)
28 October 1996Full accounts made up to 30 September 1995 (19 pages)
28 October 1996Full accounts made up to 30 September 1995 (19 pages)
21 March 1996Return made up to 22/02/96; full list of members (6 pages)
21 March 1996Return made up to 22/02/96; full list of members (6 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)