New Century House
Manchester
M60 4ES
Director Name | George Murray Tinning |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 October 2012) |
Role | Company Director |
Correspondence Address | PO Box 53 New Century House 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 | 10 months (closed 29 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Director Name | Mr Derek Kevin Kelly |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1995) |
Role | Divisional Accountant |
Correspondence Address | London Spring Farm Soyland Ripponden Halifax West Yorkshire HX6 4LS |
Director Name | John Sydney Metcalfe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1998) |
Role | Cws Treasurer |
Correspondence Address | Chevindale 53 Westgate Tranmere Park Guiseley Leeds LS20 8HH |
Director Name | David Hugh Wellens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2001) |
Role | Divisional Accountant |
Country of Residence | England |
Correspondence Address | Axholme Woodbourne Road New Mills High Peak Derbyshire SK22 3JX |
Director Name | Mr Alexander Sutherland MacDonald |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2000) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Auchinloch Road Glasgow G66 5ES Scotland |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2002) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Richard Gomersall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(15 years, 8 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 | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 February 2007) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2008) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(18 years, 3 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 | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 1998) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 23 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | PO Box 53 New Century House 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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
29 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
29 October 2012 | Forms b & z - convert to i&ps (2 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
19 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
19 March 2012 | Appointment of Mr 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) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for George Murray Tinning on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for George Murray Tinning on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
11 August 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 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 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 (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 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) |
30 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
15 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 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 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
21 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
3 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
3 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Director's particulars changed (1 page) |
8 February 2002 | Total exemption small company accounts made up to 12 January 2002 (3 pages) |
8 February 2002 | Total exemption small company accounts made up to 12 January 2002 (3 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 31/07/01; full list of members (4 pages) |
23 August 2001 | Return made up to 31/07/01; full list of members (4 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a dormant company made up to 13 January 2001 (4 pages) |
1 May 2001 | Accounts for a dormant company made up to 13 January 2001 (4 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 April 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
23 April 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
23 April 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 March 1998 | Memorandum and Articles of Association (33 pages) |
5 March 1998 | Memorandum and Articles of Association (33 pages) |
20 February 1998 | Company name changed oakdale electronic services limi ted\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed oakdale electronic services limi ted\certificate issued on 23/02/98 (2 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (3 pages) |
6 February 1998 | Accounts for a dormant company made up to 10 January 1998 (3 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (4 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (3 pages) |
15 May 1996 | Accounts for a dormant company made up to 13 January 1996 (3 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
17 July 1995 | Accounts for a dormant company made up to 14 January 1995 (3 pages) |
17 July 1995 | Accounts for a dormant company made up to 14 January 1995 (3 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |