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(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Ian Leathley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Spennithorne Leyburn North Yorkshire DL8 5PR |
Director Name | Mrs Pamela Leathley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Spennithorne Leyburn North Yorkshire DL8 5PR |
Secretary Name | Mrs Pamela Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Spennithorne Leyburn North Yorkshire DL8 5PR |
Director Name | Mr Gordon Ian Leathley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2004) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Spennithorne Leyburn North York DL8 5PR |
Director Name | John Winston Leathley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2004) |
Role | Purchasing Manager |
Correspondence Address | 27 High Green Catterick Richmond North Yorkshire DL10 7LN |
Director Name | Kenneth Andrew Leathley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2004) |
Role | Store Manager |
Correspondence Address | The Old Vicarage Spennithorne North Yorkshire DL8 5PR |
Director Name | Mr Michael McCormick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Valley East Hedley Hope Bishop Auckland DL13 4QH |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2006) |
Role | Chief Financial Officer |
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 | 11 August 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2006) |
Role | Social 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 | 05 February 2007(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 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(29 years 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(29 years 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(29 years, 2 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(29 years, 2 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(27 years, 1 month 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(27 years, 1 month 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 |
100k at £1 | Co-operative Group Food Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
29 June 2012 | Resolutions
|
---|---|
29 June 2012 | Form b and z to convert to I and ps (2 pages) |
29 June 2012 | Form b and z to convert to I and ps (2 pages) |
29 June 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 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 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (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 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) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (3 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 | 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 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 November 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) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of register of members (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
20 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
20 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 January 2006 (10 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 January 2006 (10 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
15 March 2006 | Full accounts made up to 28 February 2005 (19 pages) |
15 March 2006 | Full accounts made up to 28 February 2005 (19 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
10 November 2005 | Accounting reference date shortened from 28/02/06 to 25/01/06 (1 page) |
10 November 2005 | Accounting reference date shortened from 28/02/06 to 25/01/06 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale OL11 1RY (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale OL11 1RY (1 page) |
25 May 2005 | Location of register of members (1 page) |
25 May 2005 | Location of register of members (1 page) |
25 May 2005 | Return made up to 14/05/05; full list of members
|
25 May 2005 | Return made up to 14/05/05; full list of members
|
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: walkerville industrial estate colburn catterick garrison north yorkshire DL9 4SA (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (8 pages) |
23 August 2004 | New director appointed (4 pages) |
23 August 2004 | New director appointed (6 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (8 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (4 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: walkerville industrial estate colburn catterick garrison north yorkshire DL9 4SA (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (6 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
13 August 2004 | Full accounts made up to 28 February 2004 (23 pages) |
13 August 2004 | Full accounts made up to 28 February 2004 (23 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
23 January 2004 | Full accounts made up to 1 March 2003 (23 pages) |
23 January 2004 | Full accounts made up to 1 March 2003 (23 pages) |
23 January 2004 | Full accounts made up to 1 March 2003 (23 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members
|
9 June 2003 | Return made up to 14/05/03; full list of members
|
6 November 2002 | Full accounts made up to 2 March 2002 (25 pages) |
6 November 2002 | Full accounts made up to 2 March 2002 (25 pages) |
6 November 2002 | Full accounts made up to 2 March 2002 (25 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Full accounts made up to 3 March 2001 (23 pages) |
14 August 2001 | Full accounts made up to 3 March 2001 (23 pages) |
14 August 2001 | Full accounts made up to 3 March 2001 (23 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Full accounts made up to 26 February 2000 (22 pages) |
24 July 2000 | Full accounts made up to 26 February 2000 (22 pages) |
30 June 2000 | Return made up to 14/05/00; full list of members (9 pages) |
30 June 2000 | Return made up to 14/05/00; full list of members (9 pages) |
9 December 1999 | Full accounts made up to 27 February 1999 (22 pages) |
9 December 1999 | Full accounts made up to 27 February 1999 (22 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
12 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 28 February 1998 (21 pages) |
10 November 1998 | Full accounts made up to 28 February 1998 (21 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 1 March 1997 (22 pages) |
6 June 1997 | Full accounts made up to 1 March 1997 (22 pages) |
6 June 1997 | Full accounts made up to 1 March 1997 (22 pages) |
28 November 1996 | Full accounts made up to 2 March 1996 (26 pages) |
28 November 1996 | Full accounts made up to 2 March 1996 (26 pages) |
28 November 1996 | Full accounts made up to 2 March 1996 (26 pages) |
13 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 25 February 1995 (22 pages) |
4 January 1996 | Full accounts made up to 25 February 1995 (22 pages) |
13 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
31 January 1994 | Particulars of mortgage/charge (3 pages) |
31 January 1994 | Particulars of mortgage/charge (3 pages) |
13 March 1991 | Particulars of mortgage/charge (3 pages) |
13 March 1991 | Particulars of mortgage/charge (3 pages) |
24 November 1990 | Particulars of mortgage/charge (3 pages) |
24 November 1990 | Particulars of mortgage/charge (3 pages) |
14 November 1989 | Memorandum and Articles of Association (7 pages) |
14 November 1989 | Memorandum and Articles of Association (7 pages) |
26 October 1989 | Company name changed leathley's ace discount LIMITED\certificate issued on 27/10/89 (2 pages) |
26 October 1989 | Company name changed leathley's ace discount LIMITED\certificate issued on 27/10/89 (2 pages) |
15 January 1979 | Company name changed\certificate issued on 15/01/79 (2 pages) |
15 January 1979 | Company name changed\certificate issued on 15/01/79 (2 pages) |
23 November 1978 | Certificate of incorporation (1 page) |
23 November 1978 | Certificate of incorporation (1 page) |