Corporation Street
Manchester
M60 4ES
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 October 2010) |
Role | General Manager Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 30 October 2009(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Stephen Parry |
---|---|
Status | Closed |
Appointed | 22 September 2010(38 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Jonathan Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Merchandising Director |
Correspondence Address | Tan Y Coed Springfield Lane Marford Wrexham Clwyd |
Director Name | Graeme Seabrook |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Chief |
Correspondence Address | 29 Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Peter Bayley Hughes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1998) |
Role | Group Board Director |
Correspondence Address | White Gables Mill Lane Horwich Bolton BL6 6AQ |
Director Name | Fredrick Reginald Mills |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 1993) |
Role | Deputy Managing Director |
Correspondence Address | 10 Hall Lane Connahs Quay Deeside Clwyd CH5 4LX Wales |
Director Name | John Conan Murphy |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 1997) |
Role | Chairman & Group Board Directo |
Correspondence Address | Moor Hall Prescot Road Ormskirk Lancashire L39 6RT |
Director Name | Mr Simon Alexander Moffat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 1992) |
Role | Group Finance Director |
Correspondence Address | 11 The Park Christleton Chester Cheshire CH3 7AR Wales |
Secretary Name | Mrs Beryl Mary Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | Flat 5 Beechwood Court Maghull Liverpool Merseyside L31 6EG |
Director Name | Mr Terence Allen Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(20 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 November 2001) |
Role | Group Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Manor Farm Chester Road Hurleston Cheshire CW5 6BT |
Director Name | Thomas George Christopher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Ty Melin Bedwas Road Porset Caerphilly Mid Glamorgan CF8 3BL Wales |
Director Name | Mrs Beryl Mary Heron |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Director/Company Secretary |
Correspondence Address | Flat 5 Beechwood Court Maghull Liverpool Merseyside L31 6EG |
Director Name | Mr Derek William Methven Pretty |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1998) |
Role | Group Board Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Richmond Hill Clifton Bristol Avon BS8 1BA |
Director Name | Graeme John Bowler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 1993(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 1998) |
Role | Managing Director And Chief Ex |
Correspondence Address | 10 Curzon Park North Chester Cheshire CH4 8AR Wales |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Peckforton Hall Peckforton Hall Lane, Peckforton Tarporley Cheshire CW6 9TH |
Director Name | Stephen Martin Grant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2006) |
Role | Secretary |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Director Name | Salvatore Martin Gatto |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Lodge Cavendish Road Bath Avon BA1 2UD |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Director Name | Neil Reynold Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 27 Broom Farm Close Nailsea Bristol BS48 4YJ |
Director Name | Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | Brambledown Grove Farm Droitwich Road Feckenham Redditch Worcestershire B96 6JA |
Director Name | Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fennels 119 Bicester Road Lower End Long Crendon HP18 9EF |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2009) |
Role | Retail Director |
Correspondence Address | 70 Andes Close Ocean Village Southampton SO14 3HS |
Director Name | Martin Nicholas Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 November 2006) |
Role | Logistics Director |
Correspondence Address | The Gables Warleigh Manor, Warleigh Bath BA1 8EE |
Director Name | Colin George Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Tallius Jubilee Road, Finchampstead Wokingham Berkshire RG40 3SR |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(34 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 2 Ashton Coombe Lower Road Bratton Westbury Wiltshire BA13 4JQ |
Secretary Name | Mr Stephen Anthony Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(34 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Secretary Name | Emily Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2009) |
Role | Secretary |
Correspondence Address | 49 Henley Park Yatton Bristol BS49 4JJ |
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 |
Latest Accounts | 2 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 4 October 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 04 January |
15 October 2010 | Resolutions
|
---|---|
15 October 2010 | Forms b and z to convert to i&ps (1 page) |
22 September 2010 | Appointment of Stephen Parry as a secretary (1 page) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
17 August 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
17 August 2010 | Accounts for a dormant company made up to 2 January 2010 (9 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 Stephen Humes 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 Stephen Humes on 1 August 2010 (2 pages) |
11 January 2010 | Full accounts made up to 2 May 2009 (11 pages) |
11 January 2010 | Full accounts made up to 2 May 2009 (11 pages) |
27 November 2009 | Current accounting period shortened from 25 April 2010 to 4 January 2010 (1 page) |
27 November 2009 | Current accounting period shortened from 25 April 2010 to 4 January 2010 (1 page) |
23 November 2009 | Auditor's resignation (1 page) |
19 November 2009 | Termination of appointment of William Robson as a director (1 page) |
19 November 2009 | Termination of appointment of Emily Martin as a secretary (1 page) |
19 November 2009 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
19 November 2009 | Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009 (1 page) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director jonathan cleland (1 page) |
10 March 2009 | Director appointed mr stephen humes (1 page) |
9 March 2009 | Appointment terminated director colin smith (1 page) |
9 March 2009 | Appointment terminated director david cheyne (1 page) |
9 March 2009 | Director appointed mr timothy hurrell (1 page) |
9 March 2009 | Appointment terminated director paul mason (1 page) |
12 December 2008 | Full accounts made up to 26 April 2008 (13 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
1 September 2008 | Director's change of particulars / paul mason / 21/08/2008 (2 pages) |
19 February 2008 | Full accounts made up to 28 April 2007 (13 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 November 2006 | Director resigned (1 page) |
10 November 2006 | Full accounts made up to 29 April 2006 (14 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
28 April 2006 | Memorandum and Articles of Association (3 pages) |
28 April 2006 | Resolutions
|
28 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
27 February 2006 | Company name changed colemans LIMITED\certificate issued on 27/02/06 (2 pages) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: somerfield house whitchurch lane bristol avon BS14 0TJ (1 page) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Location of debenture register (1 page) |
22 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
21 April 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 October 2004 | New director appointed (6 pages) |
30 July 2004 | Full accounts made up to 24 April 2004 (12 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 26 April 2003 (12 pages) |
27 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 27 April 2002 (11 pages) |
14 December 2001 | Resolutions
|
21 November 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
24 September 2001 | Full accounts made up to 28 April 2001 (11 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 29 April 2000 (11 pages) |
1 September 2000 | New director appointed (3 pages) |
6 July 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 24 April 1999 (14 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 June 1999 | Accounting reference date shortened from 30/08/98 to 25/04/98 (1 page) |
30 June 1999 | Full accounts made up to 25 April 1998 (14 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
24 December 1998 | New director appointed (2 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (7 pages) |
9 December 1998 | Location of register of members (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (7 pages) |
21 April 1998 | New director appointed (7 pages) |
16 April 1998 | Auditor's resignation (1 page) |
30 March 1998 | Full accounts made up to 30 August 1997 (15 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
27 January 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
1 October 1996 | Director's particulars changed (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 12TH floor silkhouse court tithebarn st liverpool L2 2LE (1 page) |
5 June 1996 | Full accounts made up to 26 August 1995 (17 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
28 June 1995 | Full accounts made up to 27 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
15 June 1994 | Full accounts made up to 28 August 1993 (15 pages) |
8 June 1993 | Full accounts made up to 29 August 1992 (14 pages) |
8 June 1992 | Full accounts made up to 31 August 1991 (14 pages) |
10 June 1991 | Full accounts made up to 25 August 1990 (13 pages) |
29 May 1990 | Full accounts made up to 26 August 1989 (13 pages) |
21 May 1990 | Company name changed coleman meat company LIMITED\certificate issued on 22/05/90 (2 pages) |
28 February 1989 | Full accounts made up to 27 August 1988 (13 pages) |
29 March 1988 | Full accounts made up to 29 August 1987 (15 pages) |
13 January 1987 | Full accounts made up to 30 August 1986 (14 pages) |
15 November 1972 | Company name changed\certificate issued on 15/11/72 (2 pages) |
3 May 1972 | Certificate of incorporation (1 page) |