Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2006(38 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 1992(24 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | William Alan Prescott |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 February 2000) |
Role | Deputy Chief Exexcutive |
Correspondence Address | Woodlea 11 Wellington Road Atherton Manchester M49 9HE |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 82 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2006) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 October 2006) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Telephone | 0121 3202139 |
---|---|
Telephone region | Birmingham |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 13 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
6 June 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
6 June 2007 | Resolutions
|
29 May 2007 | Resolutions
|
24 May 2007 | £ nc 100/101 17/04/07 (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Ad 17/04/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: hanover street manchester M60 4ES (1 page) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
4 December 2003 | Director's particulars changed (1 page) |
27 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (3 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (3 pages) |
4 August 1995 | Return made up to 31/07/95; no change of members (12 pages) |