Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 02 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Patricia Wheatley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 May 2001) |
Role | Secretary |
Correspondence Address | 33 Repton Avenue Droylsden Manchester Lancashire M43 6JG |
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 |
Director Name | Mrs Jean Murray Thomason |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1995) |
Role | Housewife |
Correspondence Address | 10 Hayton Street Knutsford Cheshire WA16 0DR |
Director Name | Mr Charles Francis Fenton Scott |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1994) |
Role | Retired |
Correspondence Address | 8 Sandford Close Harwood Bolton Greater Manchester BL2 3NH |
Director Name | Mr Alan Parkinson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2000) |
Role | Retired |
Correspondence Address | 1 Brookside Close Holcombe Brook Bury Lancashire BL10 9TZ |
Director Name | William James McMichael-Phillips |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1994) |
Role | General Manager Cws Milk Group |
Correspondence Address | 15 Westfield Road Cheadle Hulme Cheadle Cheshire SK8 6EH |
Director Name | Mr Richard John Jones |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2000) |
Role | Retired |
Correspondence Address | 27 Holland Road High Crumpsall Manchester Greater Manchester M8 4WW |
Director Name | Mr William Crawford |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | 82 Willbutts Lane Rochdale Lancashire OL11 5BA |
Director Name | Mr James Anthony Brogan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 September 1999) |
Role | Retired |
Correspondence Address | 95 Whitethroat Walk Oakwood Birchwood Warrington Cheshire WA3 6PG |
Director Name | Mr Rodney George Aspray |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 1993) |
Role | Retired |
Correspondence Address | Kambara 4 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr James Heath Preston |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | 6 Newenden Road Wigan Lancashire WN1 2PX |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 1995) |
Role | General Manager-Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | David Hugh Wellens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 2001) |
Role | Divisional Accountant |
Country of Residence | England |
Correspondence Address | Axholme Woodbourne Road New Mills High Peak Derbyshire SK22 3JX |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Roy Kirwin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 2001) |
Role | General Manager - Secretariat |
Correspondence Address | 9 Keystone Close Summerhill Park, Salford Manchester M6 8EP |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 January 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 | 14 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
Role | Co 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 | Resigned |
Appointed | 15 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(16 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 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 | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park 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 |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
2 September 2011 | Resolutions
|
---|---|
2 September 2011 | Forms b and z to convert to an I & ps (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
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 Mr Stephen Humes 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 Mr Stephen Humes 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) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (10 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
17 March 2008 | Director appointed mr philip guy mccracken (1 page) |
17 March 2008 | Appointment terminated secretary united co operatives secretary LIMITED (1 page) |
17 March 2008 | Appointment terminated director united co operatives director 1 LIMITED (1 page) |
17 March 2008 | Director appointed mr stephen humes (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
17 March 2008 | Director appointed mr timothy hurrell (1 page) |
7 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (9 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (9 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Resolutions
|
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 (9 pages) |
19 November 2004 | Return made up to 01/11/04; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road,hanley stoke-on-trent staffs ST1 5NW (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (9 pages) |
18 May 2004 | Resolutions
|
28 November 2003 | Full accounts made up to 25 January 2003 (12 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
14 October 2002 | Group of companies' accounts made up to 26 January 2002 (12 pages) |
25 September 2002 | Director resigned (1 page) |
9 September 2002 | Auditor's resignation (2 pages) |
22 November 2001 | Return made up to 01/11/01; full list of members
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
7 July 2001 | Director resigned (1 page) |
28 June 2001 | Full group accounts made up to 27 January 2001 (12 pages) |
18 June 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
7 September 2000 | Full group accounts made up to 22 January 2000 (12 pages) |
24 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
30 September 1999 | Director resigned (1 page) |
7 June 1999 | Full group accounts made up to 23 January 1999 (12 pages) |
23 December 1998 | Full group accounts made up to 24 January 1998 (13 pages) |
6 November 1997 | Return made up to 01/11/97; full list of members
|
22 September 1997 | Full group accounts made up to 25 January 1997 (13 pages) |
19 November 1996 | Return made up to 01/11/96; no change of members
|
21 August 1996 | Full group accounts made up to 27 January 1996 (13 pages) |
30 November 1995 | Full group accounts made up to 28 January 1995 (13 pages) |
8 November 1995 | Return made up to 01/11/95; no change of members
|
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |