Whitley
Wigan
Lancashire
WN1 2QH
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 August 1996(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 11 November 1992) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Registered Address | United Co Operatives Ltd Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke-on-trent staffordshire ST1 5NW (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (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) |
13 March 2003 | Director resigned (1 page) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (6 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members
|
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 December 1998 | Company name changed ellesmere warehouse LIMITED\certificate issued on 18/12/98 (2 pages) |
11 December 1998 | Return made up to 09/11/98; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
11 December 1997 | Return made up to 09/11/97; no change of members
|
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
26 November 1996 | Return made up to 09/11/96; full list of members (9 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
1 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
20 November 1995 | Return made up to 09/11/95; no change of members
|
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |