Corporation Street
Manchester
M60 4ES
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(36 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Barbara Ann Hill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 14 Mosswood Park East Didsbury Manchester Lancashire M20 5QW |
Director Name | Matthew Eric Hill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 14 Mosswood Park East Didsbury Manchester Lancashire M20 5QW |
Secretary Name | Barbara Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 14 Mosswood Park East Didsbury Manchester Lancashire M20 5QW |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(23 years after company formation) |
Appointment Duration | 3 years, 3 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 | Mr Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(23 years after company formation) |
Appointment Duration | 4 years, 9 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 |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(23 years after company formation) |
Appointment Duration | 4 years, 4 months (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 | 01 May 1998(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
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 | Resigned |
Appointed | 15 August 2001(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 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 Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(32 years, 8 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 | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(30 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(30 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park 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 |
999 at £1 | Co-operative Group LTD 99.90% Ordinary |
---|---|
1 at £1 | Co-operative Group Food Limited 0.10% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
17 July 2012 | Resolutions
|
---|---|
17 July 2012 | Resolutions
|
17 July 2012 | Forms b & z for conv to i&p society (2 pages) |
17 July 2012 | Forms b & z for conv to i&p society (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
23 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (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) |
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) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
1 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
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 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary 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 director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (3 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
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) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members
|
16 July 2003 | Return made up to 14/06/03; full list of members
|
13 March 2003 | New director appointed (4 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (4 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Return made up to 14/06/01; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (8 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (8 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
15 July 1999 | Return made up to 14/06/99; no change of members (9 pages) |
15 July 1999 | Return made up to 14/06/99; no change of members (9 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (13 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (13 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page) |
13 July 1998 | Return made up to 14/06/98; change of members
|
13 July 1998 | Return made up to 14/06/98; change of members
|
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 2 parsonage road manchester M20 9PQ (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 2 parsonage road manchester M20 9PQ (1 page) |
18 May 1998 | New secretary appointed;new director appointed (5 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | New director appointed (6 pages) |
18 May 1998 | New secretary appointed;new director appointed (5 pages) |
18 May 1998 | New director appointed (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |