Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 December 2015) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Martin Holling |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm House Oxspring Sheffield South Yorkshire S36 7YE |
Director Name | Shaun Harold Brearley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Branton Cottage Back Lane Clayton Doncaster S Yorks DN5 7DG |
Secretary Name | June Mary Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Branton Cottage Back Lane Clayton Doncaster S Yorks DN5 7DG |
Secretary Name | Shaun Harold Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 9 Roe Croft Close Sprotbrough Doncaster South Yorkshire DN5 7QB |
Director Name | Paul Nicholas Daley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2007) |
Role | Travel General Mr |
Correspondence Address | The Barn Widesdon Lane Dunford Bridge Sheffield S36 4TF |
Director Name | Mr Alan Gill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stubbing 58 Denshaw Road Delph Oldham Lancashire OL3 5EU |
Secretary Name | Mr Alan Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stubbing 58 Denshaw Road Delph Oldham Lancashire OL3 5EU |
Secretary Name | Christopher Roland Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2007) |
Role | Manager |
Correspondence Address | 14 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | General Manager - Travel |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 October 2007) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 October 2007) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
60k at £1 | Co-operative Group LTD 99.83% Ordinary A |
---|---|
100 at £1 | Co-operative Group LTD 0.17% Ordinary B |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
24 December 2015 | Forms b & z convert to registered society (2 pages) |
---|---|
24 December 2015 | Resolutions
|
14 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
19 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
25 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
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) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Director appointed michael david greenacre (1 page) |
3 March 2008 | Appointment terminated director steven silver (1 page) |
3 March 2008 | Director appointed neil braithwaite (1 page) |
3 March 2008 | Director appointed paul andrew hemingway (1 page) |
3 March 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
3 March 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united cooperatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
13 December 2007 | Accounting reference date shortened from 13/01/08 to 11/01/08 (1 page) |
27 October 2007 | Accounts for a dormant company made up to 13 January 2007 (6 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: leeds co-operative society LTD benyon house ring road middleton leeds west yorkshire LS10 4AA (1 page) |
19 April 2007 | Secretary resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 14 January 2006 (1 page) |
9 March 2006 | Return made up to 28/02/06; full list of members
|
29 April 2005 | Accounts for a dormant company made up to 8 January 2005 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 8 January 2005 (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 10 January 2004 (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members
|
28 March 2003 | Accounts for a dormant company made up to 11 January 2003 (1 page) |
10 March 2003 | Return made up to 28/02/03; full list of members
|
16 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Full accounts made up to 12 January 2002 (16 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members
|
4 March 2002 | Full accounts made up to 13 January 2001 (14 pages) |
4 December 2001 | Accounting reference date shortened from 28/02/01 to 13/01/01 (1 page) |
4 April 2001 | Return made up to 28/02/01; full list of members
|
4 April 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 41 bridge street swintonpton mexborough S64 8AP (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Memorandum and Articles of Association (19 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Nc inc already adjusted 09/07/99 (1 page) |
31 May 2000 | Full accounts made up to 29 February 2000 (18 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members
|
22 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Return made up to 28/02/99; full list of members
|
30 November 1998 | Full accounts made up to 28 February 1998 (21 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (4 pages) |
29 June 1997 | Full accounts made up to 28 February 1997 (20 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members
|
12 November 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Full accounts made up to 29 February 1996 (20 pages) |
25 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 February 1996 | Director's particulars changed (1 page) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Full accounts made up to 28 February 1995 (19 pages) |