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, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 June 2016) |
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(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 June 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Kenneth Matthew Michael Bullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2000) |
Role | Travel Consultant |
Correspondence Address | 86 Imogen Court Salford Lancashire M5 4TQ |
Director Name | Gwyn Gooding |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 January 2001) |
Role | Travel Consultant |
Correspondence Address | 86 Imogen Court Salford Lancashire M5 4TQ |
Secretary Name | Kenneth Matthew Michael Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 86 Imogen Court Salford Lancashire M5 4TQ |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | David Hugh Wellens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2001) |
Role | Divisional Accountant |
Country of Residence | England |
Correspondence Address | Axholme Woodbourne Road New Mills High Peak Derbyshire SK22 3JX |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodland Park Royton Lancashire OL2 5UY |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Christopher Eric Melling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2005) |
Role | Head Of Finance Travelcare |
Country of Residence | England |
Correspondence Address | 21 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | General Manager |
Correspondence Address | Watersedge 1 High Grove Road Grasscroft Saddleworth OL4 4HG |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
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 after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 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 | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(23 years, 2 months 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 |
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 |
30k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
17 June 2016 | Resolutions
|
---|---|
17 June 2016 | Forms b & z convert to rs (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
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
|
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
22 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
22 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 (4 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 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Cws (No.1) Limited 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 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 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) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 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) |
14 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
17 May 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 (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
18 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
20 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
27 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) |
23 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
20 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 01/09/03; full list of members (4 pages) |
14 July 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) |
23 August 2002 | Full accounts made up to 12 January 2002 (10 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
16 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director resigned (1 page) |
12 July 2001 | Total exemption full accounts made up to 13 January 2001 (14 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 May 2001 | New director appointed (3 pages) |
8 February 2001 | Accounting reference date shortened from 31/01/01 to 11/01/01 (1 page) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 33 church st eccles greater manchester M30 0AF (1 page) |
27 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
25 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
11 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 September 1997 | Return made up to 03/05/97; no change of members (4 pages) |
24 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 January 1996 (11 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
12 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |