Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 18 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Jeffrey Thomas Page |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1991) |
Role | Company Director |
Correspondence Address | 12 Alders Road Disley Stockport Cheshire SK12 2LJ |
Director Name | Mr Alan McGoern |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1992) |
Role | Personnel Manager |
Correspondence Address | 5 Meadow Bank Glossop Derbyshire SK13 9UY |
Director Name | John Keith Knowles |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1992) |
Role | Sales Manager |
Correspondence Address | 611 Lytham Road Blackpool Lancashire FY4 1RG |
Director Name | Walter Kenneth Hunt |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 1991) |
Role | Chief Executive Officer |
Correspondence Address | 44 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Brian Stevenson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1992) |
Role | Company Director |
Correspondence Address | Clough Farm Carters Lane Gisburn Clitheroe Lancashire BB7 4HZ |
Director Name | Kevin Flitcroft |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1992) |
Role | Purchasing Manager |
Correspondence Address | 9 Willow Place Elswick Preston Lancashire PR4 3ZP |
Director Name | Mr Rodney George Aspray |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1992) |
Role | Chief Executive Officer |
Correspondence Address | Kambara 4 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Secretary Name | Jeffrey Thomas Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 December 1991) |
Role | Company Director |
Correspondence Address | 12 Alders Road Disley Stockport Cheshire SK12 2LJ |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1994) |
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 | 30 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 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 | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (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 | 09 January 1993(11 years, 8 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 | 25 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 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(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2006) |
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 | Resigned |
Appointed | 30 August 2002(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2006) |
Role | Chief Financial Officer |
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(25 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 22 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 Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(26 years, 8 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 | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1.4k at £1 | Hyde Dairies LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
18 October 2011 | Forms b & z to convert to i&ps (2 pages) |
---|---|
18 October 2011 | Forms b & z to convert to i&ps (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
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) |
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) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director united co operatives director 1 LIMITED (1 page) |
17 March 2008 | Appointment terminated director united co operatives director 1 LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary united co operatives secretary LIMITED (1 page) |
17 March 2008 | Appointment terminated director steven silver (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
17 March 2008 | Appointment terminated director steven silver (1 page) |
17 March 2008 | Director appointed mr philip guy mccracken (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
17 March 2008 | Director appointed mr philip guy mccracken (1 page) |
17 March 2008 | Appointment terminated secretary united co operatives secretary LIMITED (1 page) |
17 March 2008 | Director appointed mr timothy hurrell (1 page) |
17 March 2008 | Director appointed mr timothy hurrell (1 page) |
17 March 2008 | Director appointed mr stephen humes (1 page) |
17 March 2008 | Director appointed mr stephen humes (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (8 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (8 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (8 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (8 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (8 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (8 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (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) |
5 August 2004 | Return made up to 17/07/04; full list of members
|
5 August 2004 | Return made up to 17/07/04; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (8 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (8 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (8 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (8 pages) |
16 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
16 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (8 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (8 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members
|
10 August 2001 | Return made up to 17/07/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 September 1999 | Return made up to 17/07/99; no change of members (8 pages) |
14 September 1999 | Return made up to 17/07/99; no change of members (8 pages) |
7 June 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
7 June 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
25 August 1998 | Return made up to 17/07/98; no change of members (8 pages) |
25 August 1998 | Return made up to 17/07/98; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 July 1997 | Return made up to 17/07/97; full list of members (9 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 July 1997 | Return made up to 17/07/97; full list of members (9 pages) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | Return made up to 17/07/96; no change of members (8 pages) |
18 July 1996 | Return made up to 17/07/96; no change of members (8 pages) |
1 May 1996 | Accounts for a dormant company made up to 25 January 1996 (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 25 January 1996 (4 pages) |
21 July 1995 | Return made up to 17/07/95; no change of members
|
21 July 1995 | Return made up to 17/07/95; no change of members
|
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
14 April 1989 | Resolutions
|
14 April 1989 | Resolutions
|