Bramhall
Stockport
Cheshire
SK7 3AL
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2004) |
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 | Closed |
Appointed | 15 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Rodney Crawford Hogarth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 23 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NE |
Director Name | Harry Lovatt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 December 1991) |
Role | Joint Chief Executive Officer |
Correspondence Address | 11 Edinburgh Road Benowa Waters Queensland 4217 Australia |
Secretary Name | John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 1992) |
Role | Chief Executive Officer |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 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 Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 1999) |
Role | Chief General Manager Finance & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Registered Address | United Co Operatives Ltd Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 24 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 July 2004 | Application for striking-off (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
26 August 1999 | Accounting reference date shortened from 31/01/99 to 25/01/99 (1 page) |
15 July 1999 | Return made up to 09/07/99; no change of members
|
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
13 July 1998 | Return made up to 09/07/98; full list of members (10 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
18 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
5 June 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Return made up to 09/07/95; full list of members (10 pages) |