Whitley
Wigan
Lancashire
WN1 2QH
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 November 2004) |
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 | Closed |
Appointed | 30 August 2002(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 November 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Kenneth Cawley |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 1994) |
Role | Retired |
Correspondence Address | 9 Larch Avenue Macclesfield Cheshire SK11 7UJ |
Director Name | Mr Colin Perry |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1993) |
Role | General Manager Fresh Foods |
Correspondence Address | 56 Malcolm Close Baddeley Green Stoke On Trent Staffs ST2 7HU |
Director Name | Mr Leslie Thomas Wood |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 February 1993) |
Role | Public Relations/Welfare Official |
Correspondence Address | 16 Danebank Avenue Crewe Cheshire CW2 8AA |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 September 2002) |
Role | Chief Executive |
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(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Registered Address | United Co Operatives Ltd Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £75,126 |
Current Liabilities | £774 |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2004 | Application for striking-off (1 page) |
16 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (7 pages) |
22 August 2003 | Return made up to 12/05/03; full list of members (8 pages) |
6 October 2002 | Accounts for a dormant company made up to 25 January 2002 (8 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
12 September 2001 | Resolutions
|
30 July 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (6 pages) |
20 June 2000 | Return made up to 12/05/00; full list of members
|
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Ad 18/10/99--------- £ si 75900@1=75900 £ ic 100/76000 (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Nc inc already adjusted 18/10/99 (1 page) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
8 June 1999 | Return made up to 12/05/99; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
15 June 1998 | Return made up to 12/05/98; no change of members (8 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: warehouse no 4 north florida road haydock merseyside WA11 9UU (1 page) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
30 June 1997 | Return made up to 12/05/97; full list of members (11 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
20 May 1996 | Return made up to 12/05/96; no change of members (8 pages) |
20 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
27 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members
|