Corporation Street
Manchester
M60 4ES
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(26 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr James Barge |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 July 1992) |
Role | Banker |
Correspondence Address | 13 Warren View Shorne Gravesend Kent DA12 3EJ |
Director Name | Mr Gordon Beesley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Badgers Way Benfleet Essex SS7 1TP |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Michael Osborne |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 32 Broadleaf Avenue Thorley Park Bishops Stortford Hertfordshire CM23 4JY |
Director Name | Roger Kenneth Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | 41 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
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 | 10 January 2008(22 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 | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | PO Box 53 New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 11 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
21 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
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) |
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) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 March 2009 | Accounts made up to 10 January 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
12 November 2008 | Accounts made up to 12 January 2008 (3 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 April 2008 | Appointment Terminated Director cws (no 1) LIMITED (1 page) |
3 April 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
16 February 2007 | Accounts made up to 13 January 2007 (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 July 2006 | Accounts made up to 14 January 2006 (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts made up to 8 January 2005 (3 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
19 January 2004 | Accounts made up to 10 January 2004 (3 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
8 April 2003 | Accounts made up to 11 January 2003 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
7 February 2002 | Accounts made up to 12 January 2002 (3 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
12 March 2001 | Accounts made up to 13 January 2001 (3 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
3 April 2000 | Accounts made up to 8 January 2000 (3 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
30 March 1999 | Accounts made up to 9 January 1999 (3 pages) |
30 March 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (3 pages) |
6 February 1998 | Accounts made up to 10 January 1998 (3 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
22 May 1997 | Accounts made up to 11 January 1997 (3 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (3 pages) |
15 May 1996 | Accounts made up to 13 January 1996 (3 pages) |
9 August 1995 | Accounts made up to 14 January 1995 (3 pages) |
9 August 1995 | Accounts for a dormant company made up to 14 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
21 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
29 November 1993 | Company name changed\certificate issued on 29/11/93 (2 pages) |
29 November 1993 | Company name changed\certificate issued on 29/11/93 (2 pages) |
22 November 1993 | Accounts for a dormant company made up to 9 January 1993 (3 pages) |
20 October 1993 | New director appointed (2 pages) |
22 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
16 December 1992 | Accounting reference date extended from 31/12 to 11/01 (1 page) |
23 November 1992 | Resolutions
|
23 November 1992 | Memorandum and Articles of Association (11 pages) |
17 November 1992 | Company name changed\certificate issued on 17/11/92 (2 pages) |
17 November 1992 | Registered office changed on 17/11/92 from: 4 the square 111 broad street birmingham B15 1AR (1 page) |
17 November 1992 | Resolutions
|
17 November 1992 | Company name changed\certificate issued on 17/11/92 (2 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
24 June 1992 | Return made up to 01/06/92; full list of members (6 pages) |
14 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
24 June 1991 | Return made up to 01/06/91; full list of members (7 pages) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |