Company NameFosterhill (Heaton Mersey) Limited
Company StatusConverted / Closed
Company Number01211312
CategoryConverted / Closed
Incorporation Date7 May 1975(49 years ago)
Dissolution Date17 July 2012 (11 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(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(36 years, 2 months after company formation)
Appointment Duration12 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameBarbara Ann Hill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Mosswood Park
East Didsbury
Manchester
Lancashire
M20 5QW
Director NameMatthew Eric Hill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Mosswood Park
East Didsbury
Manchester
Lancashire
M20 5QW
Secretary NameBarbara Ann Hill
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Mosswood Park
East Didsbury
Manchester
Lancashire
M20 5QW
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Paul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 May 1998(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 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(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2003(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(31 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(32 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(30 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(30 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

999 at £1Co-operative Group LTD
99.90%
Ordinary
1 at £1Co-operative Group Food Limited
0.10%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Resolutions
  • RES13 ‐ Conv to i&p society 17/06/2011
(1 page)
17 July 2012Forms b & z for conv to i&p society (2 pages)
17 July 2012Forms b & z for conv to i&p society (2 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1,000
(4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1,000
(4 pages)
23 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
23 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (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)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
1 July 2008Return made up to 14/06/08; full list of members (4 pages)
1 July 2008Return made up to 14/06/08; full list of members (4 pages)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (3 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed (1 page)
8 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
8 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003New director appointed (4 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (4 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 June 2002Return made up to 14/06/02; full list of members (7 pages)
26 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (3 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (8 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (8 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
15 July 1999Return made up to 14/06/99; no change of members (9 pages)
15 July 1999Return made up to 14/06/99; no change of members (9 pages)
14 July 1999Full accounts made up to 23 January 1999 (13 pages)
14 July 1999Full accounts made up to 23 January 1999 (13 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
13 July 1998Return made up to 14/06/98; change of members
  • 363(288) ‐ Director resigned
(11 pages)
13 July 1998Return made up to 14/06/98; change of members
  • 363(288) ‐ Director resigned
(11 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 May 1998Director resigned (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 2 parsonage road manchester M20 9PQ (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 2 parsonage road manchester M20 9PQ (1 page)
18 May 1998New secretary appointed;new director appointed (5 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 May 1998New director appointed (6 pages)
18 May 1998New secretary appointed;new director appointed (5 pages)
18 May 1998New director appointed (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1996Return made up to 14/06/96; no change of members (4 pages)
21 June 1996Return made up to 14/06/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)