Company NameEmployee Share Ownership Plan Limited
Company StatusDissolved
Company Number01913811
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(26 years, 2 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr James Barge
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 July 1992)
RoleBanker
Correspondence Address13 Warren View
Shorne
Gravesend
Kent
DA12 3EJ
Director NameMr Gordon Beesley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Badgers Way
Benfleet
Essex
SS7 1TP
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMichael Osborne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 1992)
RoleChartered Accountant
Correspondence Address32 Broadleaf Avenue
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JY
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed09 November 1992(7 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed09 November 1992(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed09 November 1992(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
21 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
21 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
12 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
12 November 2008Accounts made up to 12 January 2008 (3 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 April 2008Appointment Terminated Director cws (no 1) LIMITED (1 page)
3 April 2008Appointment terminated director cws (no 1) LIMITED (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
16 February 2007Accounts made up to 13 January 2007 (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 July 2006Accounts made up to 14 January 2006 (3 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts made up to 8 January 2005 (3 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
19 January 2004Accounts made up to 10 January 2004 (3 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
8 April 2003Accounts made up to 11 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
7 February 2002Accounts made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
12 March 2001Accounts made up to 13 January 2001 (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts made up to 8 January 2000 (3 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
30 March 1999Accounts made up to 9 January 1999 (3 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
6 February 1998Accounts made up to 10 January 1998 (3 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
22 May 1997Accounts made up to 11 January 1997 (3 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
15 May 1996Accounts made up to 13 January 1996 (3 pages)
9 August 1995Accounts made up to 14 January 1995 (3 pages)
9 August 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
21 June 1994Return made up to 01/06/94; full list of members (6 pages)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
22 November 1993Accounts for a dormant company made up to 9 January 1993 (3 pages)
20 October 1993New director appointed (2 pages)
22 June 1993Return made up to 01/06/93; full list of members (6 pages)
16 December 1992Accounting reference date extended from 31/12 to 11/01 (1 page)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 November 1992Memorandum and Articles of Association (11 pages)
17 November 1992Company name changed\certificate issued on 17/11/92 (2 pages)
17 November 1992Registered office changed on 17/11/92 from: 4 the square 111 broad street birmingham B15 1AR (1 page)
17 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1992Company name changed\certificate issued on 17/11/92 (2 pages)
27 October 1992Full accounts made up to 31 December 1991 (7 pages)
24 June 1992Return made up to 01/06/92; full list of members (6 pages)
14 October 1991Full accounts made up to 31 December 1990 (7 pages)
24 June 1991Return made up to 01/06/91; full list of members (7 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)