Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(25 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 December 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(26 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
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(26 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Betty Hutchinson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Emporium Flat Market Place Easingwold York North Yorkshire YO6 3AG |
Director Name | Brian Hutchinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 April 2006) |
Role | Grocer Director |
Correspondence Address | The Flat Market Place Easingwold York YO61 3DG |
Secretary Name | Betty Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Emporium Flat Market Place Easingwold York North Yorkshire YO6 3AG |
Secretary Name | Brian Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2005) |
Role | Grocer Director |
Correspondence Address | The Flat Market Place Easingwold York YO61 3DG |
Director Name | Joanne Nutbrown |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2005) |
Role | Grocer Director |
Correspondence Address | 1 Hall View Mill Lane, Stillington York YO61 1NG |
Secretary Name | Victoria Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | Highwayman Inn Sheriff Hutton York North Yorkshire YO60 6QZ |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 April 2006(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(22 years, 8 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(22 years, 10 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 | 22 January 2008(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avneue Hazel Grove Stockport Cheshire SK7 4ED |
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 |
99 at £1 | Co-operative Group Food LTD 99.00% Ordinary |
---|---|
1 at £1 | Somerfield Stores Limited 1.00% Ordinary |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
23 December 2011 | Forms b and z to convert to I and ps (2 pages) |
---|---|
23 December 2011 | Resolutions
|
23 December 2011 | Forms b and z to convert to I and ps (2 pages) |
23 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
7 December 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) |
24 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 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) |
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) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (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 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 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) |
21 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
21 June 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) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 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 (3 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 March 2008 | Director appointed mr stephen humes (1 page) |
19 March 2008 | Director appointed mr philip guy mccracken (1 page) |
19 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
19 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
19 March 2008 | Director appointed mr philip guy mccracken (1 page) |
19 March 2008 | Director appointed mr stephen humes (1 page) |
18 March 2008 | Appointment terminated secretary philip jones (1 page) |
18 March 2008 | Appointment terminated secretary philip jones (1 page) |
11 December 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
11 December 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co-operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co-operative LTD sandbrook park 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 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
4 August 2007 | Accounts for a small company made up to 27 June 2006 (7 pages) |
4 August 2007 | Accounts for a small company made up to 27 June 2006 (7 pages) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
2 October 2006 | Accounting reference date shortened from 22/06/07 to 25/01/07 (1 page) |
2 October 2006 | Accounting reference date shortened from 22/06/07 to 25/01/07 (1 page) |
22 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: the emporium market place easingwold york YO6 3AG (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: the emporium market place easingwold york YO6 3AG (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 June 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 June 2005 (7 pages) |
1 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
1 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 21 June 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 21 June 2004 (7 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members
|
11 May 2004 | Return made up to 26/04/04; full list of members
|
24 January 2004 | Accounts for a small company made up to 23 June 2003 (8 pages) |
24 January 2004 | Accounts for a small company made up to 23 June 2003 (8 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Ad 09/09/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
21 September 2003 | Ad 09/09/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
21 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
21 September 2003 | Resolutions
|
21 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
22 April 2003 | Accounts made up to 24 June 2002 (15 pages) |
22 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
22 April 2003 | Accounts made up to 24 June 2002 (15 pages) |
22 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
25 April 2002 | Accounts made up to 24 June 2001 (14 pages) |
25 April 2002 | Accounts made up to 24 June 2001 (14 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 26/04/02; full list of members
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 26/04/02; full list of members
|
8 May 2001 | Return made up to 26/04/01; full list of members
|
8 May 2001 | Return made up to 26/04/01; full list of members
|
14 December 2000 | Accounts made up to 25 June 2000 (14 pages) |
14 December 2000 | Accounts made up to 25 June 2000 (14 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
18 April 2000 | Accounts made up to 27 June 1999 (14 pages) |
18 April 2000 | Accounts made up to 27 June 1999 (14 pages) |
5 March 1999 | Accounts made up to 28 June 1998 (14 pages) |
5 March 1999 | Accounts made up to 28 June 1998 (14 pages) |
6 April 1998 | Accounts made up to 22 June 1997 (15 pages) |
6 April 1998 | Accounts made up to 22 June 1997 (15 pages) |
1 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
24 April 1997 | Accounts made up to 23 June 1996 (15 pages) |
24 April 1997 | Accounts made up to 23 June 1996 (15 pages) |
28 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
2 April 1996 | Accounts made up to 24 June 1995 (14 pages) |
2 April 1996 | Accounts made up to 24 June 1995 (14 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
25 April 1995 | Accounts made up to 25 June 1994 (17 pages) |
25 April 1995 | Accounts made up to 25 June 1994 (17 pages) |