Company NameDownridge Wells Limited
Company StatusConverted / Closed
Company Number01415511
CategoryConverted / Closed
Incorporation Date16 February 1979(45 years, 2 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(31 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 24 December 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 24 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 24 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Leslie Thomas Wood
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 February 1993)
RolePublic Relations And Welfare Officer
Correspondence Address16 Danebank Avenue
Crewe
Cheshire
CW2 8AA
Director NameEnoch Ross Mainwaring
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1995)
RoleEngineer
Correspondence AddressThe Bungalow Wild Acres
Consall Wetley Rocks
Stoke On Trent
Staffordshire
Director NameDerek Cliffe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 1999)
RoleProjects Manager
Correspondence AddressValdek House
Offley Hay
Eccleshall
Staffordshire
ST21 6EP
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed12 May 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Arthur Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House Inglewhite Road
Longridge
Preston
Lancashire
PR3 2DB
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1996(17 years, 6 months after company formation)
Appointment Duration9 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
Appointed29 August 1996(17 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 2006)
RoleProperty Controller
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(28 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLs17
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(28 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed11 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, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

24 December 2015Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
  • RES13 ‐ Convert to registered society 25/11/2015
(1 page)
24 December 2015Forms b & z convert to registered society (2 pages)
14 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 101
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 101
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
16 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
20 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
8 September 2010Director's details changed for David Pringle on 31 July 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)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
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)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 May 2008Return made up to 12/05/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
13 May 2008Location of register of members (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
12 November 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
24 May 2007Return made up to 12/05/07; full list of members (2 pages)
11 May 2007New director appointed (4 pages)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
9 May 2006New director appointed (5 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
25 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Location of register of members (1 page)
16 June 2004Return made up to 12/05/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
22 August 2003Return made up to 12/05/03; full list of members (8 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 May 2002Return made up to 12/05/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
20 June 2001Return made up to 12/05/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (5 pages)
20 June 2000Return made up to 12/05/00; full list of members (7 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 June 1999Return made up to 12/05/99; no change of members (8 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Return made up to 12/05/98; no change of members (8 pages)
26 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
24 June 1997Return made up to 12/05/97; full list of members (9 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (3 pages)
21 August 1996Full accounts made up to 27 January 1996 (6 pages)
20 May 1996Return made up to 12/05/96; no change of members (8 pages)
25 September 1995Full accounts made up to 28 January 1995 (10 pages)
18 September 1995Director resigned (2 pages)
17 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/95
(12 pages)