Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 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(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 01 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | John Robert Ord |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2000) |
Role | Director/Garage Proprietor |
Correspondence Address | 31 Kingswell Morpeth Northumberland NE61 2TY |
Director Name | John Ord |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2002) |
Role | Director/Garage Proprietor |
Correspondence Address | 12 Mitford Road Morpeth Northumberland NE61 1RG |
Director Name | Kevin Ord |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 April 2007) |
Role | Director/Garage Proprietor |
Correspondence Address | 8 Pinewood Drive Lancaster Park Morpeth Northumberland NE61 3SX |
Secretary Name | John Robert Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 31 Kingswell Morpeth Northumberland NE61 2TY |
Secretary Name | Kevin Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 8 Pinewood Drive Lancaster Park Morpeth Northumberland NE61 3SX |
Secretary Name | Marjorie Marsden Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2007) |
Role | Secretary |
Correspondence Address | 12 Mitford Morpeth Northumberland NE61 1RG |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 2007) |
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 Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 November 2007) |
Role | Chief Financial Office |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 April 2007(17 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 23 January 2008) |
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(18 years, 6 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(18 years, 8 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(18 years, 8 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 |
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 |
1 September 2011 | Forms z and b to convert to I & ps (2 pages) |
---|---|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Forms z and b to convert to I & ps (2 pages) |
22 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
22 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
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) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Timothy Hurrall 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 Timothy Hurrall on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Timothy Hurrall on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Timothy Hurrall on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Timothy Hurrall on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 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) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (6 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (6 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
25 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
9 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sanbrook park rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sanbrook park rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
25 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
29 May 2007 | Accounting reference date extended from 31/10/07 to 24/01/08 (1 page) |
29 May 2007 | Accounting reference date extended from 31/10/07 to 24/01/08 (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: willowtree service station willow tree industrial estate alnwick northumberland NE66 2HA (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: willowtree service station willow tree industrial estate alnwick northumberland NE66 2HA (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Auditor's resignation (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
16 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
10 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
10 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 May 2004 | Return made up to 04/05/04; full list of members
|
4 May 2004 | Return made up to 04/05/04; full list of members
|
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 May 2002 | Return made up to 04/05/02; full list of members
|
27 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 May 2002 | Return made up to 04/05/02; full list of members
|
27 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 June 2001 | Return made up to 04/05/01; full list of members
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 04/05/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 November 2000 | Return made up to 04/05/00; full list of members (7 pages) |
9 November 2000 | Return made up to 04/05/00; full list of members (7 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
31 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
3 July 1997 | Return made up to 04/05/97; no change of members
|
3 July 1997 | Return made up to 04/05/97; no change of members
|
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
28 May 1996 | Return made up to 04/05/96; full list of members
|
28 May 1996 | Return made up to 04/05/96; full list of members
|
5 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
10 January 1990 | Particulars of mortgage/charge (4 pages) |
10 January 1990 | Particulars of mortgage/charge (4 pages) |
22 June 1989 | Memorandum and Articles of Association (2 pages) |
22 June 1989 | Memorandum and Articles of Association (2 pages) |
15 June 1989 | Resolutions
|
15 June 1989 | Resolutions
|
4 May 1989 | Incorporation (9 pages) |
4 May 1989 | Incorporation (9 pages) |