Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2014(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 May 2015) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2007) |
Role | Pharmacist |
Correspondence Address | 30 The Oaks Dehewydd Farm Meadow Farm Lalntwit Fadre Mid Glamorgan CF38 2EB Wales |
Director Name | Cecil Harold Pritchard |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Supermarket Proprietor |
Correspondence Address | Redfern Bungalow Tydraw Terrace Treherbert Treorchy Mid Glam CF42 5DF Wales |
Secretary Name | Carol Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 30 The Oaks Dehewydd Farm Meadow Farm Llantwit Fadre Mid Glamorgan |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Amanda Claire Jennifer Ditchfield |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highmoor Maritime Quarter Swansea SA1 1YE Wales |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | General Manager - Health Care |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(29 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
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 |
50 at 1 | National Co Operative Chemists Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,499,524 |
Gross Profit | £929,757 |
Net Worth | £1,177,857 |
Cash | £1,518,692 |
Current Liabilities | £1,107,795 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
9 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
9 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
8 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
8 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
8 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
7 January 2015 | Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 6 October 2014 (1 page) |
7 January 2015 | Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 6 October 2014 (1 page) |
7 January 2015 | Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 6 October 2014 (1 page) |
18 May 2012 | Restoration by order of the court (3 pages) |
18 May 2012 | Restoration by order of the court (3 pages) |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | Application to strike the company off the register (3 pages) |
27 July 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Director's details changed for Amanda Claire Jennifer Ditchfield on 14 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Director's details changed for Amanda Claire Jennifer Ditchfield on 14 April 2010 (2 pages) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
9 November 2009 | Full accounts made up to 10 January 2009 (20 pages) |
9 November 2009 | Full accounts made up to 10 January 2009 (20 pages) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 October 2008 | Full accounts made up to 31 October 2007 (20 pages) |
1 October 2008 | Full accounts made up to 31 October 2007 (20 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
14 May 2008 | Accounting reference date extended from 30/10/2008 to 11/01/2009 (1 page) |
14 May 2008 | Accounting reference date extended from 30/10/2008 to 11/01/2009 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/11/2007 to 30/10/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/11/2007 to 30/10/2007 (1 page) |
18 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham middleton manchester M24 1HF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham middleton manchester M24 1HF (1 page) |
27 February 2008 | Director appointed gordon hillocks farquhar (5 pages) |
27 February 2008 | Director appointed gordon hillocks farquhar (5 pages) |
11 February 2008 | New director appointed (6 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (6 pages) |
11 February 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA (1 page) |
12 November 2007 | Secretary resigned (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 July 2006 | Return made up to 14/04/06; full list of members (2 pages) |
10 July 2006 | Return made up to 14/04/06; full list of members (2 pages) |
29 September 2005 | (9 pages) |
29 September 2005 | (9 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
5 October 2004 | (9 pages) |
5 October 2004 | (9 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
5 October 2003 | (8 pages) |
5 October 2003 | (8 pages) |
22 August 2003 | Return made up to 14/04/03; full list of members (7 pages) |
22 August 2003 | Return made up to 14/04/03; full list of members (7 pages) |
1 October 2002 | (8 pages) |
1 October 2002 | (8 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | £ ic 100/50 30/04/02 £ sr 50@1=50 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | £ ic 100/50 30/04/02 £ sr 50@1=50 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
28 September 2001 | (8 pages) |
28 September 2001 | (8 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
3 October 2000 | (8 pages) |
3 October 2000 | (8 pages) |
3 May 2000 | Return made up to 14/04/00; full list of members
|
3 May 2000 | Return made up to 14/04/00; full list of members
|
7 September 1999 | (8 pages) |
7 September 1999 | (8 pages) |
24 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
2 October 1998 | (8 pages) |
2 October 1998 | (8 pages) |
2 October 1997 | (9 pages) |
2 October 1997 | (9 pages) |
12 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
2 October 1996 | (9 pages) |
2 October 1996 | (9 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD (1 page) |
23 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | (6 pages) |
3 October 1995 | (6 pages) |
5 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
5 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 July 1980 | Incorporation (17 pages) |
11 July 1980 | Incorporation (17 pages) |