Corporation Street
Manchester
M60 4ES
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harwill Road Morley Leeds W. Yorkshire LS27 7QJ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 1 year, 10 months (resigned 22 November 1993) |
Role | Acting Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 5 days (resigned 27 January 1992) |
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 | 27 January 1992(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Jeffrey Frederick Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 The Asshawes Heath Charnock Chorley Lancashire PR6 9JN |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 December 1992) |
Role | Chief Executive Officer |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | General Manager-Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Secretary |
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, 7 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, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 April 2006) |
Role | Chief Financial Officer |
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, 6 months after company formation) |
Appointment Duration | 4 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 | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Company 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 | 12 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Company Director |
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, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2007) |
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, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2007) |
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 |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
17 January 2012 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
17 January 2012 | Appointment of Mr Anthony Philip James Crossland as a director on 22 July 2011 (2 pages) |
26 October 2011 | Termination of appointment of Moira Ann Lees as a director on 22 July 2011 (1 page) |
26 October 2011 | Termination of appointment of Moira Lees as a director (1 page) |
26 September 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
16 August 2011 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
16 August 2011 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
23 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
23 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
5 May 2011 | Director's details changed for Mrs Moira Ann Lees on 25 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Mrs Moira Ann Lees on 25 March 2011 (2 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Moira Ann Lees on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Moira Ann Lees on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Moira Ann Lees on 1 August 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Accounts made up to 10 January 2009 (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
7 November 2008 | Accounts made up to 12 January 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
19 August 2007 | Accounts made up to 27 January 2007 (6 pages) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 May 2006 | New director appointed (5 pages) |
9 May 2006 | New director appointed (5 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Accounts made up to 28 January 2006 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
27 October 2005 | Accounts made up to 22 January 2005 (6 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
8 June 2004 | Accounts made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
8 May 2003 | Return made up to 27/01/03; full list of members (7 pages) |
8 May 2003 | Return made up to 27/01/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (6 pages) |
6 October 2002 | Accounts made up to 26 January 2002 (6 pages) |
11 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts made up to 27 January 2001 (4 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
25 October 2000 | Accounts made up to 22 January 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
28 July 2000 | Company name changed discount cellar LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed discount cellar LIMITED\certificate issued on 31/07/00 (2 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
17 August 1999 | Accounts made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
8 February 1999 | Return made up to 27/01/99; no change of members (8 pages) |
8 February 1999 | Return made up to 27/01/99; no change of members (8 pages) |
8 July 1998 | Accounts made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
11 February 1998 | Return made up to 27/01/98; no change of members (8 pages) |
11 February 1998 | Return made up to 27/01/98; no change of members (8 pages) |
22 July 1997 | Accounts made up to 25 January 1997 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
6 February 1997 | Return made up to 27/01/97; full list of members
|
6 February 1997 | Return made up to 27/01/97; full list of members (9 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
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) |
1 May 1996 | Accounts made up to 27 January 1996 (4 pages) |
17 February 1996 | Return made up to 27/01/96; no change of members (8 pages) |
17 February 1996 | Return made up to 27/01/96; no change of members (8 pages) |
21 June 1995 | Accounts made up to 28 January 1995 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
8 February 1995 | Return made up to 27/01/95; no change of members (8 pages) |
8 February 1995 | Return made up to 27/01/95; no change of members
|
9 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
9 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1993 | Director resigned;new director appointed (3 pages) |