Company NameConvenience Stores West Limited
DirectorsStephen Humes and David Mockford
Company StatusConverted / Closed
Company Number02130438
CategoryConverted/Closed
Incorporation Date11 May 1987(36 years, 11 months ago)

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 Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(17 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr David Mockford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(17 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rochford Avenue
Whitefield
Manchester
M45 7PS
Secretary NameCaroline Jane Wood
NationalityBritish
StatusCurrent
Appointed20 May 2006(19 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameJames Christopher Geoffrey Stocks
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory West Bagborough
Taunton
Somerset
TA4 3EQ
Director NamePhilip Michael Norman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleAccountant
Correspondence Address23 Halsdon Avenue
Exmouth
Devon
EX8 3DW
Director NameRonald Edward Pickard Hooper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleRetail Operations Directorent
Correspondence Address2 Crimchard
Chard
Somerset
TA20 1JW
Secretary NamePhilip Michael Norman
NationalityBritish
StatusResigned
Appointed05 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleCompany Director
Correspondence Address23 Halsdon Avenue
Exmouth
Devon
EX8 3DW
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1996)
RoleGroup Finance Dir
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Secretary NameMurray Fleming McGregor
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Secretary NameAlasdair Graham Peacock
NationalityBritish
StatusResigned
Appointed01 October 1995(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressSouthfield 22 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Director NameDavid Anthony Roy Saunders
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressThe Spinney
Toms Lane Linwood
Ringwood
Hampshire
BH24 3QX
Director NameHugh Andrew Philip Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Farm
Godshill Green
Fordingbridge
Hampshire
SP6 2LH
Director NameDavid Andrew Goodfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Secretary NameDavid Andrew Goodfield
NationalityBritish
StatusResigned
Appointed10 October 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed24 June 2004(17 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 January 2005)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL

Contact

Telephone0114 3392357
Telephone regionSheffield

Location

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

Financials

Year2014
Net Worth£1,082,000

Accounts

Latest Accounts8 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

27 October 2006Resolutions
  • RES13 ‐ Convert to I and ps 06/09/06
(2 pages)
27 October 2006Certificate of registration of a Friendly Society (2 pages)
4 October 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 900000/900001 (2 pages)
3 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006Secretary's particulars changed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
3 June 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
26 January 2005Secretary resigned (1 page)
15 November 2004Full accounts made up to 10 January 2004 (12 pages)
11 November 2004Director's particulars changed (1 page)
19 August 2004Director resigned (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New secretary appointed (2 pages)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
27 January 2004Return made up to 19/01/04; full list of members (5 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (7 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003Return made up to 19/01/03; full list of members (8 pages)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 30/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (7 pages)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
31 July 2001New director appointed (3 pages)
10 April 2001Full accounts made up to 29 October 2000 (7 pages)
12 February 2001Return made up to 19/01/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (5 pages)
29 June 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
19 January 2000Return made up to 19/01/00; full list of members (6 pages)
7 December 1999Particulars of mortgage/charge (13 pages)
22 September 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 1 November 1998 (7 pages)
13 September 1999Full accounts made up to 1 November 1998 (7 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
11 March 1999Return made up to 19/01/99; full list of members (8 pages)
22 February 1999Return made up to 19/01/99; full list of members (8 pages)
13 November 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (3 pages)
21 August 1998Return made up to 27/04/98; full list of members (8 pages)
11 June 1998Full accounts made up to 2 November 1997 (13 pages)
11 June 1998Full accounts made up to 2 November 1997 (13 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 31/12/97; no change of members (8 pages)
1 September 1997Full accounts made up to 27 October 1996 (13 pages)
9 June 1997Director's particulars changed (1 page)
4 March 1997Return made up to 31/12/96; full list of members (7 pages)
30 December 1996Registered office changed on 30/12/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (1 page)
28 October 1996Secretary resigned (1 page)
4 September 1996Full accounts made up to 29 October 1995 (13 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Return made up to 19/01/96; full list of members (7 pages)
21 November 1995Director's particulars changed (4 pages)
3 November 1995Secretary's particulars changed (4 pages)
20 October 1995Full accounts made up to 30 October 1994 (16 pages)
13 October 1995New secretary appointed (4 pages)
13 October 1995Secretary resigned (4 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 July 1987Company name changed munchwood LIMITED\certificate issued on 02/07/87 (2 pages)
11 May 1987Incorporation (15 pages)