Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 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(20 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 04 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mrs Sharon Goodchild |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Funeral Director (Proposed) |
Correspondence Address | 8 Nettleton Road Mirfield West Yorkshire WF14 9AA |
Director Name | Mr Victor Goodchild |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Funeral Director (Proposed) |
Correspondence Address | 8 Nettleton Road Mirfield West Yorkshire WF14 9AA |
Secretary Name | Mr Victor Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nettleton Road Mirfield West Yorkshire WF14 9AA |
Secretary Name | Mr Victor Goodchild |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nettleton Road Mirfield West Yorkshire WF14 9AA |
Director Name | George William Money |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Chief Executive |
Correspondence Address | Rossaul,16 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Director Name | Anthony Stewart Henry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2000) |
Role | Chief Executive Office |
Correspondence Address | 11 Jennings Close Silsden Keighley West Yorkshire BD20 0QN |
Secretary Name | Stephen Noel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 April 2001) |
Role | Retired |
Correspondence Address | Flat No 7 Byram Court Shipley West Yorkshire BD18 2DH |
Director Name | Mr Kenneth Thomas |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Retired |
Correspondence Address | 23 Richmond Road Farsley Pudsey West Yorkshire LS28 5DY |
Secretary Name | George William Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | Rossaul,16 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Director Name | Albert Edward Drake |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | Birchcliff Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Mr Derek Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eldwick Croft Eldwick Bingley West Yorkshire BD16 3FB |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2006) |
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 | Jack Leeson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 57 Monk Ings Birstall Batley West Yorkshire WF17 9HU |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2006) |
Role | Chief General Manager |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2006) |
Role | Chief Financial Officer |
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 | 07 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 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 | 07 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance 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 | 07 January 2008(16 years, 10 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 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 |
100 at £1 | Co-operative Group Estates Services LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
4 October 2012 | Resolutions
|
---|---|
4 October 2012 | Forms b&z, comvert to i&ps (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Forms b&z, comvert to i&ps (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 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) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
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) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
29 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) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
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) |
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) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 April 2008 | Accounting reference date shortened from 25/01/2008 to 11/01/2008 (1 page) |
21 April 2008 | Accounting reference date shortened from 25/01/2008 to 11/01/2008 (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of register of members (1 page) |
25 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: funeral services LIMITED po box 509 sandbrook park rochdale lancs OL16 9BH (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: funeral services LIMITED po box 509 sandbrook park rochdale lancs OL16 9BH (1 page) |
8 October 2007 | Accounts for a dormant company made up to 25 January 2007 (7 pages) |
8 October 2007 | Accounts for a dormant company made up to 25 January 2007 (7 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | New director appointed (4 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 65 sunbridge road bradford west yorkshire BD1 2AP (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 65 sunbridge road bradford west yorkshire BD1 2AP (1 page) |
7 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members
|
31 March 2005 | Return made up to 25/02/05; full list of members
|
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Full accounts made up to 24 January 2004 (12 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (12 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 25/02/04; full list of members
|
4 March 2004 | Return made up to 25/02/04; full list of members
|
30 August 2003 | Full accounts made up to 25 January 2003 (10 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (10 pages) |
7 May 2003 | Return made up to 25/02/03; full list of members (8 pages) |
7 May 2003 | Return made up to 25/02/03; full list of members (8 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
27 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
27 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
26 March 2002 | Return made up to 25/02/02; full list of members
|
26 March 2002 | Return made up to 25/02/02; full list of members
|
8 August 2001 | Full accounts made up to 27 January 2001 (10 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (10 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 25/02/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 25/02/01; full list of members
|
31 August 2000 | Full accounts made up to 22 January 2000 (11 pages) |
31 August 2000 | Full accounts made up to 22 January 2000 (11 pages) |
21 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 23 January 1999 (10 pages) |
9 July 1999 | Full accounts made up to 23 January 1999 (10 pages) |
30 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 25 January 1998 (10 pages) |
31 May 1998 | Full accounts made up to 25 January 1998 (10 pages) |
23 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 25 January 1997 (11 pages) |
28 May 1997 | Full accounts made up to 25 January 1997 (11 pages) |
24 March 1997 | Return made up to 25/02/97; no change of members
|
24 March 1997 | Return made up to 25/02/97; no change of members
|
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
30 May 1996 | Full accounts made up to 27 January 1996 (10 pages) |
30 May 1996 | Full accounts made up to 27 January 1996 (10 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
27 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 28 January 1995 (10 pages) |
24 May 1995 | Full accounts made up to 28 January 1995 (10 pages) |
23 April 1995 | Return made up to 25/02/95; no change of members
|
23 April 1995 | Return made up to 25/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |