Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(22 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 1992) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 1996) |
Role | Chief Financial Officer |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 April 2006) |
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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ls17 |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(16 years, 2 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 | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Co-operative Group Holdings (2011) LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
28 July 2016 | Resolutions
|
---|---|
28 July 2016 | Forms b & z convert to rs (2 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
6 January 2016 | Director's details changed for David Anthony Pringle on 1 December 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
22 March 2013 | Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
2 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
9 November 2009 | Director's details changed for Lynda Margaret Shillaw on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Pringle on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lynda Margaret Shillaw on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for David Pringle on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
1 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
7 December 2007 | Location of debenture register (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: wood house etruria road,hanley stoke on trent staffs ST1 5NW (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
9 May 2006 | New director appointed (5 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
11 April 2006 | Resolutions
|
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
10 January 2005 | Return made up to 01/11/04; full list of members (5 pages) |
10 January 2005 | Location of register of members (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (7 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members
|
13 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
22 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
23 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (6 pages) |
24 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 23 January 1999 (7 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
6 November 1997 | Return made up to 01/11/97; full list of members (9 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
19 November 1996 | Return made up to 01/11/96; no change of members
|
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
8 November 1995 | Return made up to 01/11/95; no change of members (12 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |