Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2014(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 August 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Chief Executive Officer |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | David Blain |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | Managing Director |
Correspondence Address | 2 Les Ifs Farm La Route De La Trinte Augres, Trinity Jersey JE3 5JN |
Director Name | Mr Rodney George Aspray |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 27 December 1991) |
Role | Joint Chief Executive |
Correspondence Address | Kambara 4 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Bernard Bewley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 8 Ash Rise Stafford Staffordshire ST17 9HE |
Director Name | Patricia Wheatley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 May 2001) |
Role | Retired |
Correspondence Address | 33 Repton Avenue Droylsden Manchester Lancashire M43 6JG |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1995) |
Role | Gen Manager-Internal Audit/Sec |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 April 2006) |
Role | Leisure Services Controller |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Malcolm James Weech |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1994(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 1997) |
Role | Managing Director |
Correspondence Address | The Cottage Sandy Lane Lymm Cheshire WA13 9HJ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(19 years after company formation) |
Appointment Duration | 7 years, 3 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 June 1995(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Peter David Green Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2001) |
Role | Manager |
Correspondence Address | 12 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 2001(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 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 | 12 March 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 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 Mike Austin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Tony Guest |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Samantha Louise Warburton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2013) |
Role | Head Of Finance - Motors |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 2 years (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 | 10 April 2006(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
28 April 1980 | Delivered on: 6 May 1980 Satisfied on: 26 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property malting star service station, manchester rd, wardley, swinton, gt. Manchester. Title nos. Gm 21072 & gm 103307. Fully Satisfied |
---|---|
22 January 1979 | Delivered on: 9 February 1979 Satisfied on: 26 June 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 15, corner lane, leigh, greater manchester. & fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all fixtures plant & machinery. (See doc. M12 for details). Fully Satisfied |
6 December 1978 | Delivered on: 14 December 1978 Satisfied on: 26 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 15, corner lane, leigh, greater manchester, as comprised in a conveyance dated 6.12.78. Fully Satisfied |
23 August 2016 | Forms b & z convert to rs (2 pages) |
---|---|
23 August 2016 | Resolutions
|
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page) |
16 December 2014 | Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages) |
16 December 2014 | Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page) |
16 December 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page) |
16 December 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Samantha Louise Warburton as a director on 12 June 2013 (1 page) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 July 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 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) |
1 December 2009 | Director's details changed for Mr Mike Austin on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Tony Guest on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mike Austin on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Samantha Louise Warburton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Tony Guest on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Samantha Louise Warburton on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 September 2008 | Resolutions
|
31 July 2008 | Director's change of particulars / samantha warburton / 31/03/2008 (1 page) |
31 July 2008 | Director's change of particulars / samantha kinder / 31/03/2008 (1 page) |
19 March 2008 | Appointment terminated director steven silver (1 page) |
18 March 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
18 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
18 March 2008 | Director appointed mr mike austin (1 page) |
18 March 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
18 March 2008 | Director appointed mr tony guest (1 page) |
18 March 2008 | Director appointed ms samantha louise kinder (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: new century house corporation street manchester M60 4ES (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
12 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
22 March 2007 | New director appointed (3 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
9 May 2006 | New director appointed (5 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 29/11/04; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
25 February 2004 | Resolutions
|
10 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
15 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
26 September 2002 | Director resigned (1 page) |
9 September 2002 | Auditor's resignation (2 pages) |
21 December 2001 | Return made up to 29/11/01; full list of members
|
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 January 2001 (7 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
2 March 1999 | Accounting reference date extended from 31/12/98 to 25/01/99 (1 page) |
11 December 1998 | Return made up to 29/11/98; no change of members
|
4 November 1998 | Registered office changed on 04/11/98 from: thelwall lane latchford warrington cheshire WA4 1LW (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 January 1998 | Return made up to 29/11/97; full list of members
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 29/11/96; no change of members (11 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 December 1995 | Return made up to 29/11/95; no change of members
|
25 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | Secretary resigned;director resigned (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: manchester road wardley swinton manchester M27 3QX (1 page) |
13 June 1995 | New secretary appointed;new director appointed (4 pages) |