Corporation Street
Manchester
M60 4ES
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Ian Curtis Gayward |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Edward Gardens Woolston Warrington WA1 4QT |
Director Name | Mr Michael John Woodward |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Roger Lionel King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1997) |
Role | Accountant |
Correspondence Address | 56 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr Alan Kenyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Dunedin Road Greenmount Bury Lancashire BL8 4EX |
Director Name | Mr Michael Gerrard Cluett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 1999) |
Role | Banker |
Correspondence Address | Arnholme Marshaw Bridge Cragg Vale Hebden Bridge West Yorkshire HX7 5SY |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 October 2004) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Director Name | Stephen Allen Carter |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1998) |
Role | Accountant/Banker |
Correspondence Address | Lea End Farm Stubbins Lane Chinley High Peak SK23 6EB |
Director Name | Mr David Arthur Dickman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Broadwood Close Disley Stockport Cheshire SK12 2NJ |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Eric John Fairweather |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2002) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 5 The Hamlet Lostock Bolton Greater Manchester BL6 4QT |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Joanne Susan Harvey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2007) |
Role | Accountant |
Correspondence Address | 6 Linden Road Didsbury Manchester Lancashire M20 2QJ |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Director Name | Mr Kevin Michael Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 October 1994) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Termination of appointment of Kevin Michael Blake as a director on 10 October 2012 (1 page) |
19 October 2012 | Appointment of Ian Curtis Gayward as a director (2 pages) |
19 October 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
19 October 2012 | Appointment of Ian Curtis Gayward as a director on 10 October 2012 (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
1 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
1 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher James Mack as a director on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
4 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
4 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
4 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
3 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
3 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
19 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
19 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
28 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
28 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
11 May 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
11 May 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
25 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
25 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
28 July 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 July 2009 | Accounts made up to 10 January 2009 (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 September 2008 | Accounting reference date extended from 30/09/2008 to 11/01/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 30/09/2008 to 11/01/2009 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
4 August 2008 | Accounts made up to 30 September 2007 (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
24 May 2007 | Accounts made up to 30 September 2006 (4 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed
|
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (3 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
14 July 2004 | Full accounts made up to 2 October 2003 (13 pages) |
14 July 2004 | Full accounts made up to 2 October 2003 (13 pages) |
14 July 2004 | Full accounts made up to 2 October 2003 (13 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
22 April 2003 | Full accounts made up to 3 October 2002 (13 pages) |
22 April 2003 | Full accounts made up to 3 October 2002 (13 pages) |
22 April 2003 | Full accounts made up to 3 October 2002 (13 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
21 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
22 April 2002 | Full accounts made up to 27 September 2001 (12 pages) |
22 April 2002 | Full accounts made up to 27 September 2001 (12 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
5 July 2001 | Return made up to 01/06/01; no change of members (6 pages) |
5 July 2001 | Return made up to 01/06/01; no change of members (6 pages) |
18 April 2001 | Full accounts made up to 28 September 2000 (11 pages) |
18 April 2001 | Full accounts made up to 28 September 2000 (11 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
5 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
15 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
18 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
31 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |