Company NameClements Convenience Stores Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number01239767
CategoryConverted/Closed
Incorporation Date8 January 1976(48 years, 4 months ago)
Previous NameR.C. Dowman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed27 June 2003(27 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleAssistant Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(30 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(30 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameJoseph Allan Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Dibles Road
Warsash
Southampton
Hants
SO31 9JL
Director NameMrs Ruth Margaret Dowman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltacre Salterns Lane
Bursledon
Southampton
Hampshire
SO31 8DH
Director NameMr Royston Clement Dowman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltacre Salterns Lane
Bursledon
Southampton
Hampshire
SO31 8DH
Director NameRonald William Dowman
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressRidge Tarn Woodside
Chilworth
Southampton
Hampshire
SO16 7LB
Secretary NameMrs Ruth Margaret Dowman
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltacre Salterns Lane
Bursledon
Southampton
Hampshire
SO31 8DH
Director NameMichael Ian Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleManaging Director
Correspondence AddressNewlands
Hoe Road Bishops Waltham
Southampton
Hants
SO32 1DU
Director NameMr James Ronald Bain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Longstaff Gardens
Fareham
Hampshire
PO16 7RR
Secretary NameMr Peter John Humphrey
NationalityBritish
StatusResigned
Appointed01 June 2001(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Homewaters Avenue
Sunbury
Middlesex
TW16 6NS
Secretary NameMr James Ronald Bain
NationalityBritish
StatusResigned
Appointed23 November 2001(25 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longstaff Gardens
Fareham
Hampshire
PO16 7RR
Secretary NameMr Charles David Brims
NationalityBritish
StatusResigned
Appointed21 June 2002(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Malcolm Russell Hepworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2004)
RoleChief Operating Officer Retail
Country of ResidenceUnited Kingdom
Correspondence AddressCornbrook House
Station Road
Goostrey
Cheshire
CW4 8PJ
Director NameMr David Mockford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rochford Avenue
Whitefield
Manchester
M45 7PS
Director NameMr Michael Sidney Goulthorp
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 November 2006)
RoleChief General Manager Buying
Country of ResidenceEngland
Correspondence Address19 North Park Avenue
Barrowford
Nelson
Lancashire
BB9 6DW

Location

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

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

26 July 2007Resolutions
  • RES13 ‐ Convert to I & ps 18/04/07
(2 pages)
26 July 2007Certificate of registration of a Friendly Society (2 pages)
29 May 2007Resolutions
  • RES13 ‐ Company business 18/04/07
(1 page)
24 May 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 6000/6001 (2 pages)
12 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
7 November 2006Secretary's particulars changed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
28 June 2006Secretary's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
21 September 2005Return made up to 02/08/05; full list of members (2 pages)
20 September 2005Secretary's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
15 November 2004Director's particulars changed (1 page)
30 September 2004Director resigned (1 page)
23 September 2004Return made up to 02/08/04; full list of members (8 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
22 January 2004Auditor's resignation (1 page)
31 December 2003Location of register of members (1 page)
27 November 2003Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page)
27 November 2003Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex SO31 8DH (1 page)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 October 2003Return made up to 01/09/03; full list of members (7 pages)
21 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003Secretary resigned (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Full accounts made up to 31 January 2002 (17 pages)
1 October 2002Location of register of members (1 page)
9 September 2002Return made up to 01/09/02; full list of members (5 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
28 November 2001Resolutions
  • RES13 ‐ Dispose of busi asssets 23/11/01
(1 page)
20 September 2001Accounting reference date shortened from 07/02/02 to 31/01/02 (1 page)
20 September 2001Return made up to 01/09/01; full list of members (11 pages)
20 September 2001Director resigned (1 page)
20 September 2001Location of register of members (1 page)
29 June 2001Resolutions
  • RES13 ‐ Dirs powers re deed 01/06/01
(3 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
15 June 2001New secretary appointed (2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 June 2001Memorandum and Articles of Association (16 pages)
13 June 2001Declaration of assistance for shares acquisition (5 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001New director appointed (3 pages)
6 June 2001Registered office changed on 06/06/01 from: 109A leigh road eastleigh hampshire SO50 9DR (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
24 May 2001Accounts for a medium company made up to 31 January 2001 (20 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Company name changed R.C. dowman LIMITED\certificate issued on 27/03/01 (2 pages)
24 October 2000Full accounts made up to 31 January 2000 (19 pages)
7 September 2000Return made up to 01/09/00; full list of members (7 pages)
6 December 1999Return made up to 01/09/99; full list of members (6 pages)
8 November 1999Full accounts made up to 31 January 1999 (19 pages)
26 October 1998Full accounts made up to 31 January 1998 (19 pages)
24 September 1998Return made up to 01/09/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 January 1997 (19 pages)
10 September 1997Return made up to 01/09/97; full list of members (6 pages)
19 November 1996Full accounts made up to 31 January 1996 (19 pages)
31 October 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1995Return made up to 01/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)