Company NameFrederick Street Consortium Limited
Company StatusConverted / Closed
Company Number01845146
CategoryConverted/Closed
Incorporation Date3 September 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed08 January 2008(23 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(24 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameMr Peter Nicholas Willis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1995)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Abbotsfield Close
Appleton
Warrington
WA4 5AT
Director NameMr Ian Jeffrey Rosenhead
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2007)
RolePharmacist
Correspondence Address77 Park Road
Prestwich
Manchester
M25 0EA
Director NameMr Anthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Sidney Graham Gold
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2007)
RoleSecretary
Correspondence Address6 Philips Drive
Whitefield
Manchester
Lancashire
M45 7PY
Secretary NameMr Reginald Jacques McNorton
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address30 Buckingham Avenue
Horwich
Bolton
Lancs
BL6 6NS
Secretary NameMr Sidney Graham Gold
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address6 Philips Drive
Whitefield
Manchester
Lancashire
M45 7PY
Director NameRobert Geoffrey Flint
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1995(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1999)
RolePharmog Controller
Correspondence AddressCo Op Health Care
Leader House Greenfield Road
Congleton
Cheshire
CW12 4TR
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 March 2004)
RolePharmacist
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Jonathan Max Richman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Ravensway
Prestwich
Manchester
M25 0EU
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP

Location

Registered AddressThe Co-Operative Pharmacy
Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

8.5k at 1Co-operative Group Limited
85.22%
Ordinary
1.5k at 1Co-operative Group Limited
14.74%
Ordinary
3 at 1Co-op Health Care Limited
0.03%
Ordinary
1 at 1Co-operative Group Limited
0.01%
Ordinary

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

20 November 2009Forms b and z to convert to i&ps (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Convert to i&ps 16/09/2009
(1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
31 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
5 February 2009Return made up to 12/12/08; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (13 pages)
20 August 2008Registered office changed on 20/08/2008 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page)
5 March 2008Registered office changed on 05/03/2008 from new century house corporation street manchester M60 4ES (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Return made up to 12/12/07; full list of members (4 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Location of register of members (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road stoke on trent staffs ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
6 November 2007New director appointed (1 page)
20 August 2007Director's particulars changed (1 page)
25 May 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
25 May 2007Registered office changed on 25/05/07 from: c/o hwca LIMITED northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed;new director appointed (8 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New director appointed (5 pages)
17 February 2007New director appointed (4 pages)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (6 pages)
20 January 2007Memorandum and Articles of Association (6 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Return made up to 12/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(9 pages)
9 May 2006Accounts for a small company made up to 30 November 2005 (6 pages)
29 December 2005Return made up to 12/12/05; full list of members (9 pages)
25 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
5 July 2002Director's particulars changed (1 page)
23 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 March 1996New director appointed (1 page)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 December 1995Director resigned (2 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 May 1992Director resigned;new director appointed (2 pages)
23 May 1986Return made up to 31/12/85; full list of members (4 pages)
3 September 1984Incorporation (17 pages)