Company NameUCL Contract Services Limited
Company StatusDissolved
Company Number01413945
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesCladebeech Wells Limited and Concorde Contract Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(32 years, 5 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameGerard Finnerty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1996)
RoleManaging Director
Correspondence Address334 Crewe Road
Winterley Heath
Sandbach
Cheshire
CW11 0RP
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameMr Charles Francis Fenton Scott
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1994)
RoleRetired Head Teacher
Correspondence Address8 Sandford Close
Harwood
Bolton
Greater Manchester
BL2 3NH
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 2002)
RoleFuneral Services Controller
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Director NameMichael Stuart Fiander
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2000)
RoleManaging Director
Correspondence Address61 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(16 years, 11 months after company formation)
Appointment Duration6 years, 7 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
Appointed29 January 1996(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameBarry Clifford Borrino
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2000)
RoleSales Director
Correspondence AddressWhitemoss
Radway Green
Cheshire
CW1 5UJ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2006)
RoleChief Financial Officer
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
Appointed06 September 2002(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed06 September 2002(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleChief General Manager Commerci
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(28 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(28 years, 11 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 NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
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

100 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(6 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
28 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
28 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of a director (1 page)
25 July 2011Termination of appointment of a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
16 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
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 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers 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)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts made up to 10 January 2009 (4 pages)
4 November 2008Accounts made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
26 March 2008Director appointed mr patrick moynihan (1 page)
26 March 2008Director appointed mr patrick moynihan (1 page)
25 March 2008Director appointed mr anthony philip james crossland (1 page)
25 March 2008Appointment terminated director ucl director 1 LIMITED (1 page)
25 March 2008Director appointed mr martyn alan hulme (1 page)
25 March 2008Director appointed mr martyn alan hulme (1 page)
25 March 2008Appointment terminated director steven silver (1 page)
25 March 2008Appointment Terminated Director steven silver (1 page)
25 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
25 March 2008Appointment Terminated Director ucl director 1 LIMITED (1 page)
25 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
25 March 2008Appointment Terminated Secretary ucl secretary LIMITED (1 page)
25 March 2008Appointment terminated secretary ucl secretary LIMITED (1 page)
25 March 2008Director appointed mr anthony philip james crossland (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
20 September 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
20 September 2007Accounts made up to 27 January 2007 (7 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
28 April 2007New director appointed (4 pages)
28 April 2007New director appointed (4 pages)
22 June 2006Return made up to 30/05/06; full list of members (6 pages)
22 June 2006Return made up to 30/05/06; full list of members (6 pages)
9 May 2006New director appointed (5 pages)
9 May 2006New director appointed (5 pages)
28 April 2006Accounts made up to 28 January 2006 (7 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
30 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
30 November 2005Accounts made up to 22 January 2005 (7 pages)
10 June 2005Return made up to 30/05/05; full list of members (8 pages)
10 June 2005Location of register of members (1 page)
10 June 2005Return made up to 30/05/05; full list of members (8 pages)
10 June 2005Location of register of members (1 page)
29 November 2004Full accounts made up to 24 January 2004 (12 pages)
29 November 2004Full accounts made up to 24 January 2004 (12 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
18 November 2003Return made up to 30/05/03; full list of members (8 pages)
17 October 2003Registered office changed on 17/10/03 from: unit 1-2 dennett court athlone road warrington cheshire WA2 8JJ (1 page)
13 October 2003Company name changed concorde contract services limit ed\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed concorde contract services limit ed\certificate issued on 13/10/03 (2 pages)
24 June 2003Full accounts made up to 25 January 2003 (12 pages)
24 June 2003Full accounts made up to 25 January 2003 (12 pages)
14 October 2002Full accounts made up to 26 January 2002 (13 pages)
14 October 2002Full accounts made up to 26 January 2002 (13 pages)
26 September 2002New director appointed (5 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002New secretary appointed;new director appointed (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (5 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (4 pages)
26 September 2002Director resigned (1 page)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 June 2001Full accounts made up to 27 January 2001 (13 pages)
28 June 2001Full accounts made up to 27 January 2001 (13 pages)
18 June 2001Return made up to 30/05/01; full list of members (7 pages)
18 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Full accounts made up to 22 January 2000 (13 pages)
23 June 2000Full accounts made up to 22 January 2000 (13 pages)
19 June 2000Return made up to 30/05/00; full list of members (7 pages)
19 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 July 1999Full accounts made up to 23 January 1999 (13 pages)
14 July 1999Full accounts made up to 23 January 1999 (13 pages)
7 June 1999Return made up to 30/05/99; full list of members (14 pages)
7 June 1999Return made up to 30/05/99; full list of members (14 pages)
26 November 1998Full accounts made up to 24 January 1998 (13 pages)
26 November 1998Full accounts made up to 24 January 1998 (13 pages)
15 June 1998Return made up to 30/05/98; no change of members (12 pages)
15 June 1998Return made up to 30/05/98; no change of members (12 pages)
22 September 1997Full accounts made up to 25 January 1997 (13 pages)
22 September 1997Full accounts made up to 25 January 1997 (13 pages)
24 June 1997Return made up to 30/05/97; no change of members (11 pages)
24 June 1997Return made up to 30/05/97; no change of members (11 pages)
9 September 1996Registered office changed on 09/09/96 from: unit 3 guardian street industrial estate warrington cheshire. WA5 1SJ (1 page)
9 September 1996Registered office changed on 09/09/96 from: unit 3 guardian street industrial estate warrington cheshire. WA5 1SJ (1 page)
21 August 1996Full accounts made up to 27 January 1996 (13 pages)
21 August 1996Full accounts made up to 27 January 1996 (13 pages)
23 June 1996New director appointed (2 pages)
19 June 1996Return made up to 30/05/96; full list of members (10 pages)
19 June 1996Return made up to 30/05/96; full list of members (10 pages)
25 April 1996New director appointed (1 page)
25 April 1996Secretary resigned;director resigned (2 pages)
25 April 1996Secretary resigned;director resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 September 1995Full accounts made up to 28 January 1995 (13 pages)
25 September 1995Full accounts made up to 28 January 1995 (13 pages)
8 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 June 1995Return made up to 30/05/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)