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 November 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 September 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 | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(23 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Stanley Alan Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | The Drifthouse Eardiston West Felton Oswestry Shropshire SY11 4HA Wales |
Director Name | Anne Karen Grayston |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Michealmas Lodge Tregarthen Lane, Pant Oswestry Shropshire SY10 8LF Wales |
Secretary Name | Stanley Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | The Drifthouse Eardiston West Felton Oswestry Shropshire SY11 4HA Wales |
Director Name | Sarah Katherine Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Drift House Cottage Eardiston West Felton Oswestry Shropshire SY11 4HA Wales |
Director Name | Mr Howard Edward Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peni-Sar Glyn Hall, Bronygarth Oswestry Shropshire SY10 7NE Wales |
Secretary Name | Sarah Katherine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Drift House Cottage Eardiston West Felton Oswestry Shropshire SY11 4HA Wales |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 August 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2006) |
Role | Society 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(20 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 Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2008) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2008) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Rectory Lane Malpas Cheshire SY14 8PW Wales |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(20 years, 11 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 | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
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 |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
16 September 2011 | Resolutions
|
---|---|
16 September 2011 | Resolutions
|
16 September 2011 | Convert to I and ps (2 pages) |
16 September 2011 | Convert to I and ps (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
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 Patrick Moynihan 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 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) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 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 | 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) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
13 October 2009 | Director's details changed for Mr Patrick Moynihan on 10 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Anthony Philip James Crossland on 10 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Anthony Philip James Crossland on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick Moynihan on 10 October 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
13 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
12 November 2008 | Amended full accounts made up to 12 January 2008 (10 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Amended full accounts made up to 12 January 2008 (10 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Director appointed patrick moynihan (1 page) |
11 November 2008 | Director appointed patrick moynihan (1 page) |
10 November 2008 | Director appointed anthony philip james crossland (1 page) |
10 November 2008 | Appointment terminated director timothy hurrell (1 page) |
10 November 2008 | Appointment terminated director stephen humes (1 page) |
10 November 2008 | Appointment terminated director timothy hurrell (1 page) |
10 November 2008 | Appointment terminated director stephen humes (1 page) |
10 November 2008 | Director appointed anthony philip james crossland (1 page) |
17 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 23/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 23/01/08 to 11/01/08 (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 January 2006 (10 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 January 2006 (10 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Location of debenture register (1 page) |
3 March 2006 | Full accounts made up to 22 January 2005 (18 pages) |
3 March 2006 | Full accounts made up to 22 January 2005 (18 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
5 January 2005 | Accounting reference date extended from 30/09/04 to 23/01/05 (1 page) |
5 January 2005 | Accounting reference date extended from 30/09/04 to 23/01/05 (1 page) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 10/10/04; full list of members
|
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 10/10/04; full list of members
|
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 1 cabin lane oswestry shropshire SY11 2DZ (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 1 cabin lane oswestry shropshire SY11 2DZ (1 page) |
23 August 2004 | New director appointed (6 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed (8 pages) |
23 August 2004 | New secretary appointed (8 pages) |
23 August 2004 | New director appointed (6 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
14 July 2004 | Accounts for a medium company made up to 27 September 2003 (21 pages) |
14 July 2004 | Accounts for a medium company made up to 27 September 2003 (21 pages) |
25 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
1 July 2003 | Accounts for a medium company made up to 5 October 2002 (18 pages) |
1 July 2003 | Accounts for a medium company made up to 5 October 2002 (18 pages) |
1 July 2003 | Accounts for a medium company made up to 5 October 2002 (18 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
18 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
9 May 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 May 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 8 maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 8 maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page) |
17 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 1 April 2000 (18 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 1 April 2000 (18 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: the drift house eardiston nr.west felton, oswestry shropshire, SY11 4HA (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: the drift house eardiston nr.west felton, oswestry shropshire, SY11 4HA (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a medium company made up to 27 March 1999 (17 pages) |
31 January 2000 | Accounts for a medium company made up to 27 March 1999 (17 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
3 February 1999 | Accounts for a medium company made up to 28 March 1998 (16 pages) |
3 February 1999 | Accounts for a medium company made up to 28 March 1998 (16 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 January 1998 | Accounts for a medium company made up to 29 March 1997 (12 pages) |
20 January 1998 | Accounts for a medium company made up to 29 March 1997 (12 pages) |
7 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
3 February 1997 | Accounts for a medium company made up to 30 March 1996 (13 pages) |
3 February 1997 | Accounts for a medium company made up to 30 March 1996 (13 pages) |
13 November 1996 | Return made up to 10/10/96; full list of members
|
13 November 1996 | Return made up to 10/10/96; full list of members
|
19 December 1995 | Accounts for a medium company made up to 1 April 1995 (10 pages) |
19 December 1995 | Accounts for a medium company made up to 1 April 1995 (10 pages) |
19 December 1995 | Accounts for a medium company made up to 1 April 1995 (10 pages) |
23 January 1995 | Full accounts made up to 2 April 1994 (12 pages) |
23 January 1995 | Full accounts made up to 2 April 1994 (12 pages) |
23 January 1995 | Full accounts made up to 2 April 1994 (12 pages) |
1 February 1994 | Accounts for a small company made up to 3 April 1993 (4 pages) |
1 February 1994 | Accounts for a small company made up to 3 April 1993 (4 pages) |
1 February 1994 | Accounts for a small company made up to 3 April 1993 (4 pages) |
31 October 1992 | Accounts for a small company made up to 28 March 1992 (3 pages) |
31 October 1992 | Accounts for a small company made up to 28 March 1992 (3 pages) |
14 October 1991 | Accounts for a small company made up to 30 March 1991 (3 pages) |
14 October 1991 | Accounts for a small company made up to 30 March 1991 (3 pages) |
16 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
16 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
15 September 1987 | Memorandum and Articles of Association (11 pages) |
15 September 1987 | Memorandum and Articles of Association (11 pages) |
27 August 1987 | Company name changed bonusneat LIMITED\certificate issued on 28/08/87 (2 pages) |
27 August 1987 | Company name changed bonusneat LIMITED\certificate issued on 28/08/87 (2 pages) |
3 March 1987 | Certificate of incorporation (1 page) |
3 March 1987 | Certificate of incorporation (1 page) |