Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mrs Sheila Percival |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Director Name | Mr Mark Ian Koch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse The Chenies Park Road Bowdon Cheshire WA14 3JJ |
Secretary Name | Mrs Sheila Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Director Name | Keith Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 7 Gorsey Road Wilmslow Cheshire SK9 5DU |
Secretary Name | Keith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 7 Gorsey Road Wilmslow Cheshire SK9 5DU |
Secretary Name | Lynda Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 7 Gorsey Road Wilmslow Cheshire SK9 5DU |
Director Name | Kathryn Thompson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2004) |
Role | Marketing |
Correspondence Address | 27 Graysands Road Hale Altrincham Cheshire WA15 8SB |
Secretary Name | Kathryn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2004) |
Role | Marketing |
Correspondence Address | 27 Graysands Road Hale Altrincham Cheshire WA15 8SB |
Director Name | Mr Brian John Loynton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cherry Walk Lower Peover Knutsford Cheshire WA16 9QL |
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2007) |
Role | General Manager |
Correspondence Address | Watersedge 1 High Grove Road Grasscroft Saddleworth OL4 4HG |
Director Name | Peter Dawson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 July 2005) |
Role | Travel Management |
Correspondence Address | 8 Culcheth Hall Farm Barns Withington Avenue Culcheth Cheshire WA3 4AJ |
Director Name | Mr Malcolm Semp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Park Lane Whitefield Manchester M45 7HL |
Director Name | Mr Christopher Eric Melling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 July 2005) |
Role | Head Of Finance Travelcare |
Country of Residence | England |
Correspondence Address | 21 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(13 years, 10 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
145k at 1 | Co-operative Group Limited 78.38% Redeemable Preferenc |
---|---|
40k at 1 | Co-operative Group Limited 21.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £134,000 |
Net Worth | £524,000 |
Current Liabilities | £893,000 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
31 October 2009 | Resolutions
|
---|---|
31 October 2009 | Forms b and z to convert to I and ps (2 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
31 July 2009 | Full accounts made up to 10 January 2009 (23 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 12 January 2008 (19 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
9 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
7 August 2007 | Full accounts made up to 13 January 2007 (20 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 14 January 2006 (21 pages) |
25 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 28/08/05; full list of members; amend (7 pages) |
9 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
24 June 2005 | Full accounts made up to 8 January 2005 (16 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (16 pages) |
17 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director's particulars changed (1 page) |
18 February 2005 | Accounting reference date extended from 31/10/04 to 11/01/05 (1 page) |
18 February 2005 | Resolutions
|
26 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: l&m business park linotype buildings norman road altrincham cheshire WA14 4ES (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (3 pages) |
22 December 2004 | Nc inc already adjusted 23/03/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Memorandum and Articles of Association (16 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 26/03/92 (1 page) |
22 December 2004 | Ad 23/03/04--------- £ si 145000@1 (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 July 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 28/08/03; full list of members; amend (8 pages) |
20 October 2003 | Resolutions
|
10 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 January 2003 | Ad 06/01/03--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 28/08/02; full list of members
|
30 August 2002 | New director appointed (2 pages) |
12 December 2001 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
27 July 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Ad 26/10/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
23 September 1998 | Return made up to 28/08/98; no change of members
|
23 July 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
18 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Resolutions
|
19 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 November 1995 | Ad 26/03/92--------- £ si 19998@1 (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1992 | £ nc 1000/100900 26/03/92 (1 page) |
13 April 1992 | Resolutions
|
13 April 1992 | Ad 16/03/92--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
9 October 1991 | Memorandum and Articles of Association (8 pages) |