Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(39 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 29 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Delma Rose Yorath |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2002) |
Role | Funerals Controller |
Correspondence Address | 5 Holt Lane Mews Failsworth Greater Manchester M35 9ND |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 December 1992) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr James Heath Preston |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1995) |
Role | Retired Teacher |
Correspondence Address | 6 Newenden Road Wigan Lancashire WN1 2PX |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(30 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Harewood Close Norden Rochdale Lancashire OL11 5TJ |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 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 | 08 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2004) |
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 Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Peter Fawcett Dugmore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Boathouse Lane Mirfield Yorkshire WF14 8HQ |
Director Name | Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2006) |
Role | Finance Accountant |
Correspondence Address | 87 Woodsmoor Lane Woodsmoor Stockport Cheshire SK2 7BD |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(35 years, 7 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 | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way 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 |
210k at £1 | Co-operative Group Limited 98.32% Ordinary B |
---|---|
3.6k at £1 | Co-operative Group Limited 1.68% Ordinary A |
Latest Accounts | 11 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
29 October 2012 | Resolutions
|
---|---|
29 October 2012 | Forms b & z - convert to i&ps (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Forms b & z - convert to i&ps (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
16 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
16 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
14 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 54 meadow street preston PR1 1TR (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 54 meadow street preston PR1 1TR (1 page) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | Resolutions
|
7 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | New director appointed (4 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (8 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (8 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
25 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
25 November 2004 | Location of register of members (1 page) |
25 November 2004 | Location of register of members (1 page) |
25 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
2 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New secretary appointed;new director appointed (4 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (4 pages) |
25 September 2002 | New secretary appointed;new director appointed (4 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (4 pages) |
16 September 2002 | Auditor's resignation (2 pages) |
16 September 2002 | Auditor's resignation (2 pages) |
28 November 2001 | Return made up to 20/10/01; full list of members
|
28 November 2001 | Return made up to 20/10/01; full list of members
|
9 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
9 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
23 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
24 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
25 November 1997 | Return made up to 20/10/97; full list of members (13 pages) |
25 November 1997 | Return made up to 20/10/97; full list of members (13 pages) |
12 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
12 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
18 November 1996 | Return made up to 20/10/96; no change of members (9 pages) |
18 November 1996 | Return made up to 20/10/96; no change of members (9 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (4 pages) |
12 September 1996 | New secretary appointed;new director appointed (4 pages) |
14 May 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
14 May 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
27 October 1995 | Return made up to 20/10/95; no change of members (14 pages) |
27 October 1995 | Return made up to 20/10/95; no change of members (14 pages) |