Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square 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(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Graham Foster Murphy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Chief Executive Officer |
Correspondence Address | 39 Booth Rise Northampton Northamptonshire NN3 6HP |
Director Name | Mr Douglas Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 1995) |
Role | President |
Correspondence Address | 1 Amberley Close Luton Bedfordshire LU2 8HX |
Secretary Name | Mr Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 1 Amberley Close Luton Bedfordshire LU2 8HX |
Director Name | Roger Kenneth Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | 41 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
1 at £1 | Co-operative Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Cws (No. 1) LTD 50.00% Ordinary |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
26 January 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
26 January 2016 | Resolutions
|
13 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 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
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
23 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme 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) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates 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) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
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) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
17 March 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
5 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (10 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (10 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 10 January 1998 (10 pages) |
9 July 1998 | Director resigned (1 page) |
2 October 1997 | Accounting reference date shortened from 31/03/98 to 11/01/98 (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
23 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
14 December 1995 | Auditor's resignation (2 pages) |
8 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
20 July 1995 | Return made up to 31/05/95; full list of members (12 pages) |