Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 June 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Frank Edgar Doherty |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 06 March 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thrumpton House Thrumpton Nottinghamshire NG11 0AX |
Director Name | Mr William Henry Stephenson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Director & Co Secretary |
Correspondence Address | 14 The Links Mansfield Nottinghamshire NG18 3HW |
Secretary Name | Mr William Henry Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 14 The Links Mansfield Nottinghamshire NG18 3HW |
Director Name | Mr Alan Maxwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 1996) |
Role | General Manager Cws |
Correspondence Address | Westpoint Cottage 42 School Lane South Croxton Leicester LE7 3RT |
Director Name | Frank Edgar Doherty |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 1995) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thrumpton House Thrumpton Nottinghamshire NG11 0AX |
Director Name | Robert Charles Galley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 7 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Mr Michael Francis Lacey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 193 Woolton Road Childwall Liverpool L15 6XW |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2005) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(25 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2015) |
Role | Head Of Finance |
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 | 07 January 2008(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(28 years 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 | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1993(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 December 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1993(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 October 1990 | Delivered on: 16 October 1990 Satisfied on: 29 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
12 June 1990 | Delivered on: 26 June 1990 Satisfied on: 22 December 1990 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) pursuant to a composite guarantee & mortgage debenture dated 31.5.90. Particulars: L/H property k/a ashfield precinct, lawmoor road, kirby-in-ahsfield title no nt 119767 together with all buildings & fixtures (including trade & tenant's fixtures) thereon. Fully Satisfied |
31 May 1990 | Delivered on: 7 June 1990 Satisfied on: 22 December 1990 Persons entitled: Co-Operative Bank Public Limited Companyas Security Trustee for the Banks Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 January 1984 | Delivered on: 7 January 1984 Satisfied on: 22 December 1990 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as ashfield precinct lowmoor road kirkby-in-ashfield nottingham title no. Nt 119767. Fully Satisfied |
15 February 1980 | Delivered on: 20 February 1980 Satisfied on: 22 December 1990 Persons entitled: Mansfield and Worksop Co-Operative Society LTD Classification: Legal charge Secured details: Sterling pounds 110,000. Particulars: Kirkby in ashfield shopping precinct lowmoor road, kirkby in ashfield. Fully Satisfied |
17 June 2016 | Forms b & z convert to rs (2 pages) |
---|---|
17 June 2016 | Resolutions
|
18 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 January 2016 | Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
20 February 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
22 March 2013 | Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 4 December 2012 (1 page) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
26 August 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 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) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 11 January 2009 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
2 September 2004 | Full accounts made up to 10 January 2004 (9 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (5 pages) |
23 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 13 January 2001 (10 pages) |
15 November 2000 | Director's particulars changed (1 page) |
9 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (10 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (10 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 9 January 1999 (13 pages) |
1 August 1999 | Full accounts made up to 9 January 1999 (13 pages) |
6 January 1999 | New director appointed (2 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 10 January 1998 (12 pages) |
3 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
22 June 1997 | Full accounts made up to 11 January 1997 (12 pages) |
21 November 1996 | New director appointed (3 pages) |
16 September 1996 | Full accounts made up to 13 January 1996 (12 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
8 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |