Company NameLattergrange Limited
Company StatusConverted / Closed
Company Number01067398
CategoryConverted / Closed
Incorporation Date23 August 1972(51 years, 8 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(37 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJeffery Green
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 1999)
RolePharmacist
Correspondence AddressAshley Mill Ashley Mill Lane
Altrincham
Cheshire
WA14 3PU
Director NameMrs Jennifer Ann Green
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 1999)
RoleManageress
Country of ResidenceEngland
Correspondence AddressAshley Mill Ashley Mill Lane
Altrincham
Cheshire
WA14 3PU
Secretary NameMrs Jennifer Ann Green
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley Mill Ashley Mill Lane
Altrincham
Cheshire
WA14 3PU
Director NameLouise Dawn Allen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2000)
RolePharmacist
Correspondence AddressOmega
Lowes Lane, Gawsworth
Macclesfield
Cheshire
SK11 9QR
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(26 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(26 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 2006)
RoleGeneral Manager Health Care
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed03 June 1999(26 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(28 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleChief Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(34 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(36 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(36 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed06 February 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

22 September 1987Delivered on: 28 September 1987
Satisfied on: 29 October 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

8 July 2016Forms b & z convert to rs (2 pages)
8 July 2016Resolutions
  • RES13 ‐ Convert to rs 15/06/2016
(1 page)
17 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 102
(3 pages)
4 September 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
16 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
16 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
22 May 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 22 May 2013 (1 page)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
16 November 2007New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
13 March 2007New director appointed (3 pages)
13 March 2007Resolutions
  • RES13 ‐ Company business 28/02/07
(1 page)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
1 March 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Location of register of members (1 page)
18 August 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
25 September 2002Director resigned (2 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
16 October 2001New director appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2001Director resigned (1 page)
23 February 2001Full accounts made up to 22 January 2000 (12 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Director resigned (1 page)
7 April 2000Accounting reference date extended from 30/09/99 to 25/01/00 (1 page)
6 February 2000Return made up to 29/12/99; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 July 1999New director appointed (2 pages)
16 June 1999New director appointed (5 pages)
16 June 1999New secretary appointed (3 pages)
16 June 1999New director appointed (5 pages)
15 June 1999Memorandum and Articles of Association (10 pages)
15 June 1999Auditor's resignation (1 page)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
5 January 1999Return made up to 29/12/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 January 1996Return made up to 29/12/95; no change of members (4 pages)