Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(23 years after company formation) |
Appointment Duration | 2 months (closed 26 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor C/O Governance Department New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Secretary Name | Mrs Hilary Linfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 11 Chessingham Gardens Tadcaster Road York North Yorkshire YO2 1XE |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Graham Thomas Kennedy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The White House Chantry Lane Bishopthorpe York Y023 2gf |
Secretary Name | Sally Ann Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 19 Village Garth Wiggington York YO32 2QU |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 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 | 01 September 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 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 |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2006) |
Role | 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(19 years, 4 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 Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(19 years, 6 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(17 years, 5 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(17 years, 5 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 |
26 September 2011 | Resolutions
|
---|---|
26 September 2011 | Forms b & z to convert to i&ps (2 pages) |
26 September 2011 | Forms b & z to convert to i&ps (2 pages) |
26 September 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
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) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 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 | Termination of appointment of Katherine Eldridge 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) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
7 November 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) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
17 July 2008 | Location of register of members (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Accounting reference date shortened from 22/01/08 to 11/01/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 22/01/08 to 11/01/08 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
25 September 2007 | Accounts made up to 27 January 2007 (7 pages) |
25 September 2007 | Accounts made up to 27 January 2007 (7 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: wood house etruria road hanley stoke on trent stoke on trent staffordshire ST1 5NW (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: wood house etruria road hanley stoke on trent stoke on trent staffordshire ST1 5NW (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
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 | 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 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
2 December 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
2 December 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members
|
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 12/07/05; full list of members
|
26 October 2004 | Accounting reference date extended from 30/09/04 to 22/01/05 (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 29 bishopthorpe road york north yorkshire YO23 1NA (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 29 bishopthorpe road york north yorkshire YO23 1NA (1 page) |
26 October 2004 | Accounting reference date extended from 30/09/04 to 22/01/05 (1 page) |
28 September 2004 | New director appointed (6 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (6 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | New director appointed (4 pages) |
28 September 2004 | New director appointed (4 pages) |
28 September 2004 | New secretary appointed (1 page) |
26 August 2004 | Company name changed groovy graham LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed groovy graham LIMITED\certificate issued on 26/08/04 (2 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
31 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members
|
22 July 2003 | Return made up to 12/07/03; full list of members
|
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Registered office changed on 29/01/03 from: lawrence house james nicholson link clifton common york YO30 4WG (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Registered office changed on 29/01/03 from: lawrence house james nicholson link clifton common york YO30 4WG (1 page) |
29 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 January 2003 | Company name changed K.W. linfoot estates LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed K.W. linfoot estates LIMITED\certificate issued on 27/01/03 (2 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 July 2001 | Return made up to 12/07/01; full list of members
|
28 July 2001 | Return made up to 12/07/01; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (5 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (5 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
23 July 1998 | Return made up to 17/07/98; full list of members
|
23 July 1998 | Return made up to 17/07/98; full list of members
|
26 March 1998 | Accounts for a medium company made up to 31 August 1997 (13 pages) |
26 March 1998 | Accounts for a medium company made up to 31 August 1997 (13 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Accounts for a medium company made up to 31 August 1996 (14 pages) |
19 January 1997 | Accounts for a medium company made up to 31 August 1996 (14 pages) |
24 July 1996 | Return made up to 18/07/96; no change of members (5 pages) |
24 July 1996 | Return made up to 18/07/96; no change of members (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 August 1995 | Return made up to 27/07/95; full list of members
|
11 August 1995 | Return made up to 27/07/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (5 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (5 pages) |
18 December 1992 | Full accounts made up to 31 March 1992 (5 pages) |
18 December 1992 | Full accounts made up to 31 March 1992 (5 pages) |
22 July 1988 | Incorporation (15 pages) |
22 July 1988 | Incorporation (15 pages) |