Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Bernard Bewley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 8 Ash Rise Stafford Staffordshire ST17 9HE |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 December 1992) |
Role | Chief Executive Officer |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | Acting Chief General Manager (Finance) |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Delma Rose Yorath |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2002) |
Role | Funeral Services Controller |
Correspondence Address | 5 Holt Lane Mews Failsworth Greater Manchester M35 9ND |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(12 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Harewood Close Norden Rochdale Lancashire OL11 5TJ |
Director Name | Mr Peter Fawcett Dugmore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Boathouse Lane Mirfield Yorkshire WF14 8HQ |
Director Name | Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2006) |
Role | Finance Accountant |
Correspondence Address | 87 Woodsmoor Lane Woodsmoor Stockport Cheshire SK2 7BD |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way 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 | 11 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
15 October 2012 | Resolutions
|
15 October 2012 | Forms b & z - convert to i&ps (2 pages) |
15 October 2012 | Resolutions
|
30 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge 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) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
13 October 2009 | Director's details changed for George Murray Tinning on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Buchan Hendry on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for George Murray Tinning on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Buchan Hendry on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Neil James Walker on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil James Walker on 12 October 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
29 September 2008 | Director appointed david buchan hendry (1 page) |
29 September 2008 | Director appointed david buchan hendry (1 page) |
26 September 2008 | Director appointed neil james walker (1 page) |
26 September 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
26 September 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
26 September 2008 | Director appointed neil james walker (1 page) |
26 September 2008 | Director appointed george murray tinning (1 page) |
26 September 2008 | Director appointed george murray tinning (1 page) |
26 September 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
26 September 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
26 September 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
26 September 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
14 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 69 rochdale road milnrow rochdale greater manchester OL16 4DT (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 69 rochdale road milnrow rochdale greater manchester OL16 4DT (1 page) |
8 October 2007 | Accounts for a dormant company made up to 25 January 2007 (6 pages) |
8 October 2007 | Accounts for a dormant company made up to 25 January 2007 (6 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
10 March 2006 | New director appointed (4 pages) |
10 March 2006 | New director appointed (4 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
23 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
10 December 2004 | Return made up to 12/10/04; full list of members (5 pages) |
10 December 2004 | Location of register of members (1 page) |
10 December 2004 | Return made up to 12/10/04; full list of members (5 pages) |
10 December 2004 | Location of register of members (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
7 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
22 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 26 January 2002 (6 pages) |
28 November 2001 | Return made up to 12/10/01; full list of members
|
28 November 2001 | Return made up to 12/10/01; full list of members
|
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
23 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
6 November 1997 | Return made up to 12/10/97; full list of members
|
6 November 1997 | Return made up to 12/10/97; full list of members
|
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (10 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (10 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (4 pages) |
12 September 1996 | New secretary appointed;new director appointed (4 pages) |