Company NameCheers (Shropshire) Limited
Company StatusConverted / Closed
Company Number02105254
CategoryConverted / Closed
Incorporation Date3 March 1987(37 years, 2 months ago)
Dissolution Date16 September 2011 (12 years, 7 months ago)
Previous NameBonusneat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 September 2011)
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 November 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 September 2011)
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(23 years after company formation)
Appointment Duration1 year, 5 months (closed 16 September 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameStanley Alan Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressThe Drifthouse Eardiston
West Felton
Oswestry
Shropshire
SY11 4HA
Wales
Director NameAnne Karen Grayston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressMichealmas Lodge
Tregarthen Lane, Pant
Oswestry
Shropshire
SY10 8LF
Wales
Secretary NameStanley Alan Jones
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressThe Drifthouse Eardiston
West Felton
Oswestry
Shropshire
SY11 4HA
Wales
Director NameSarah Katherine Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressDrift House Cottage
Eardiston West Felton
Oswestry
Shropshire
SY11 4HA
Wales
Director NameMr Howard Edward Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeni-Sar Glyn Hall, Bronygarth
Oswestry
Shropshire
SY10 7NE
Wales
Secretary NameSarah Katherine Jones
NationalityBritish
StatusResigned
Appointed10 May 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressDrift House Cottage
Eardiston West Felton
Oswestry
Shropshire
SY11 4HA
Wales
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed02 August 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2006)
RoleSociety Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(20 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2008)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2008)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(20 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(20 years, 11 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 NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

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

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

16 September 2011Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
16 September 2011Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
16 September 2011Convert to I and ps (2 pages)
16 September 2011Convert to I and ps (2 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(4 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 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 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)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
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)
13 October 2009Director's details changed for Mr Patrick Moynihan on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Anthony Philip James Crossland on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Anthony Philip James Crossland on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick Moynihan on 10 October 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
13 November 2008Return made up to 10/10/08; full list of members (3 pages)
13 November 2008Return made up to 10/10/08; full list of members (3 pages)
12 November 2008Amended full accounts made up to 12 January 2008 (10 pages)
12 November 2008Location of debenture register (1 page)
12 November 2008Amended full accounts made up to 12 January 2008 (10 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of debenture register (1 page)
11 November 2008Director appointed patrick moynihan (1 page)
11 November 2008Director appointed patrick moynihan (1 page)
10 November 2008Director appointed anthony philip james crossland (1 page)
10 November 2008Appointment terminated director timothy hurrell (1 page)
10 November 2008Appointment terminated director stephen humes (1 page)
10 November 2008Appointment terminated director timothy hurrell (1 page)
10 November 2008Appointment terminated director stephen humes (1 page)
10 November 2008Director appointed anthony philip james crossland (1 page)
17 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
17 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 23/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 23/01/08 to 11/01/08 (1 page)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
5 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
5 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (10 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (10 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Location of debenture register (1 page)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Location of debenture register (1 page)
3 March 2006Full accounts made up to 22 January 2005 (18 pages)
3 March 2006Full accounts made up to 22 January 2005 (18 pages)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
10 November 2005Return made up to 10/10/05; full list of members (7 pages)
10 November 2005Return made up to 10/10/05; full list of members (7 pages)
5 January 2005Accounting reference date extended from 30/09/04 to 23/01/05 (1 page)
5 January 2005Accounting reference date extended from 30/09/04 to 23/01/05 (1 page)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 10/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 10/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director's particulars changed (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 1 cabin lane oswestry shropshire SY11 2DZ (1 page)
11 October 2004Registered office changed on 11/10/04 from: 1 cabin lane oswestry shropshire SY11 2DZ (1 page)
23 August 2004New director appointed (6 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed (8 pages)
23 August 2004New secretary appointed (8 pages)
23 August 2004New director appointed (6 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
14 July 2004Accounts for a medium company made up to 27 September 2003 (21 pages)
14 July 2004Accounts for a medium company made up to 27 September 2003 (21 pages)
25 October 2003Return made up to 10/10/03; full list of members (8 pages)
25 October 2003Return made up to 10/10/03; full list of members (8 pages)
1 July 2003Accounts for a medium company made up to 5 October 2002 (18 pages)
1 July 2003Accounts for a medium company made up to 5 October 2002 (18 pages)
1 July 2003Accounts for a medium company made up to 5 October 2002 (18 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 May 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
23 November 2001Registered office changed on 23/11/01 from: 8 maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page)
23 November 2001Registered office changed on 23/11/01 from: 8 maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page)
17 October 2001Return made up to 10/10/01; full list of members (8 pages)
17 October 2001Return made up to 10/10/01; full list of members (8 pages)
17 August 2001Full accounts made up to 31 March 2001 (18 pages)
17 August 2001Full accounts made up to 31 March 2001 (18 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
8 November 2000Return made up to 10/10/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 1 April 2000 (18 pages)
8 November 2000Return made up to 10/10/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 1 April 2000 (18 pages)
23 May 2000Registered office changed on 23/05/00 from: the drift house eardiston nr.west felton, oswestry shropshire, SY11 4HA (1 page)
23 May 2000Registered office changed on 23/05/00 from: the drift house eardiston nr.west felton, oswestry shropshire, SY11 4HA (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
31 January 2000Accounts for a medium company made up to 27 March 1999 (17 pages)
31 January 2000Accounts for a medium company made up to 27 March 1999 (17 pages)
13 October 1999Return made up to 10/10/99; full list of members (8 pages)
13 October 1999Return made up to 10/10/99; full list of members (8 pages)
3 February 1999Accounts for a medium company made up to 28 March 1998 (16 pages)
3 February 1999Accounts for a medium company made up to 28 March 1998 (16 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 January 1998Accounts for a medium company made up to 29 March 1997 (12 pages)
20 January 1998Accounts for a medium company made up to 29 March 1997 (12 pages)
7 November 1997Return made up to 10/10/97; full list of members (6 pages)
7 November 1997Return made up to 10/10/97; full list of members (6 pages)
3 February 1997Accounts for a medium company made up to 30 March 1996 (13 pages)
3 February 1997Accounts for a medium company made up to 30 March 1996 (13 pages)
13 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Accounts for a medium company made up to 1 April 1995 (10 pages)
19 December 1995Accounts for a medium company made up to 1 April 1995 (10 pages)
19 December 1995Accounts for a medium company made up to 1 April 1995 (10 pages)
23 January 1995Full accounts made up to 2 April 1994 (12 pages)
23 January 1995Full accounts made up to 2 April 1994 (12 pages)
23 January 1995Full accounts made up to 2 April 1994 (12 pages)
1 February 1994Accounts for a small company made up to 3 April 1993 (4 pages)
1 February 1994Accounts for a small company made up to 3 April 1993 (4 pages)
1 February 1994Accounts for a small company made up to 3 April 1993 (4 pages)
31 October 1992Accounts for a small company made up to 28 March 1992 (3 pages)
31 October 1992Accounts for a small company made up to 28 March 1992 (3 pages)
14 October 1991Accounts for a small company made up to 30 March 1991 (3 pages)
14 October 1991Accounts for a small company made up to 30 March 1991 (3 pages)
16 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
16 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
15 September 1987Memorandum and Articles of Association (11 pages)
15 September 1987Memorandum and Articles of Association (11 pages)
27 August 1987Company name changed bonusneat LIMITED\certificate issued on 28/08/87 (2 pages)
27 August 1987Company name changed bonusneat LIMITED\certificate issued on 28/08/87 (2 pages)
3 March 1987Certificate of incorporation (1 page)
3 March 1987Certificate of incorporation (1 page)