Company NameCWS (No 2) Limited
Company StatusDissolved
Company Number01918394
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NameElmbook Limited

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed18 March 1999(13 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleChartered Accountant
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, 7 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 Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(26 years, 1 month after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 January 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Co-operative Group LTD
50.00%
Ordinary
1 at £1Cws (No.1) LTD
50.00%
Ordinary

Accounts

Latest Accounts11 January 2011 (13 years, 2 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)
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
(6 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
(6 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 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)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
6 June 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 (7 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 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)
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 Patrick Moynihan 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 Patrick Moynihan 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 Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 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)
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)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
10 April 2008Accounts made up to 12 January 2008 (4 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 April 2008Director appointed mr martyn alan hulme (1 page)
4 April 2008Director appointed mr martyn alan hulme (1 page)
20 March 2008Appointment Terminated Director moira lees (1 page)
20 March 2008Appointment terminated director moira lees (1 page)
3 March 2008Director appointed patrick moynihan (3 pages)
3 March 2008Director appointed patrick moynihan (3 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
12 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
12 March 2007Accounts made up to 13 January 2007 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
17 July 2006Accounts made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
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)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 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)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
19 February 2002Registered office changed on 19/02/02 from: po box 53 new century house manchester M60 4ES (1 page)
19 February 2002Registered office changed on 19/02/02 from: po box 53 new century house manchester M60 4ES (1 page)
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)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 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)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 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)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
17 August 1998Return made up to 31/07/98; no change of members (6 pages)
17 August 1998Return made up to 31/07/98; no change of members (6 pages)
6 August 1998Full accounts made up to 10 January 1998 (10 pages)
6 August 1998Full accounts made up to 10 January 1998 (10 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
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)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 11 January 1997 (10 pages)
21 February 1997Full accounts made up to 11 January 1997 (10 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 July 1996Full accounts made up to 13 January 1996 (9 pages)
8 July 1996Full accounts made up to 13 January 1996 (9 pages)
7 August 1995Return made up to 31/07/95; full list of members (5 pages)
7 August 1995Return made up to 31/07/95; full list of members (10 pages)
20 July 1995Full accounts made up to 14 January 1995 (9 pages)
20 July 1995Full accounts made up to 14 January 1995 (9 pages)
31 August 1994Full accounts made up to 8 January 1994 (9 pages)
31 August 1994Full accounts made up to 8 January 1994 (9 pages)
31 August 1994Full accounts made up to 8 January 1994 (9 pages)