Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 12 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 1992) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
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, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 February 1993) |
Role | Public Relations And Welfare Officer |
Correspondence Address | 16 Danebank Avenue Crewe Cheshire CW2 8AA |
Director Name | Enoch Ross Mainwaring |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1995) |
Role | Engineer |
Correspondence Address | The Bungalow Wild Acres Consall Wetley Rocks Stoke On Trent Staffordshire |
Director Name | Derek Cliffe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 1999) |
Role | Projects Manager |
Correspondence Address | Valdek House Offley Hay Eccleshall Staffordshire ST21 6EP |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 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 | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Arthur Richards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard House Inglewhite Road Longridge Preston Lancashire PR3 2DB |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 9 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 Derek Fogg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 April 2006) |
Role | Property Controller |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(22 years, 6 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 |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 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 Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ls17 |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 11 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 | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 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 Estates Services LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
24 December 2015 | Resolutions
|
---|---|
24 December 2015 | Forms b & z convert to registered society (2 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
16 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
23 May 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) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
22 September 2010 | Termination of appointment of David Pringle as a director (1 page) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
20 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
11 September 2008 | Resolutions
|
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
13 May 2008 | Location of register of members (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
24 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
11 May 2007 | New director appointed (4 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
9 May 2006 | New director appointed (5 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members
|
25 May 2005 | Location of register of members (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 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 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 26 January 2002 (7 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
20 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (5 pages) |
20 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
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) |
18 August 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Resolutions
|
15 June 1998 | Return made up to 12/05/98; no change of members (8 pages) |
26 August 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
24 June 1997 | Return made up to 12/05/97; full list of members (9 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
21 August 1996 | Full accounts made up to 27 January 1996 (6 pages) |
20 May 1996 | Return made up to 12/05/96; no change of members (8 pages) |
25 September 1995 | Full accounts made up to 28 January 1995 (10 pages) |
18 September 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members
|