Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 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, 5 months after company formation) |
Appointment Duration | 2 months (closed 26 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 | June Margaret Nesbitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 April 2006) |
Role | Garage Proprietor |
Correspondence Address | 7 Eden Lane Gainford Darlington County Durham DL12 3BG |
Director Name | David Francis Nesbitt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 April 2006) |
Role | Garage Proprietor |
Correspondence Address | Brackon Hill Farm Howler Lane Hamsterley Bishop Auckland Co Durham DL13 3PB |
Secretary Name | June Margaret Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 7 Eden Lane Gainford Darlington County Durham DL12 3BG |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 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 |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (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 Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harwill Road Leeds Yorkshire LS27 7QJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
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 |
100 at £1 | Co-operative Group Food Limited 100.00% Ordinary |
---|
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
26 September 2011 | Forms b & z to convert to i&ps (2 pages) |
---|---|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 September 2011 | Forms b & z to convert to i&ps (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (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) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
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) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 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) |
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 Timothy Hurrell 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) |
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) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
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) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 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 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (10 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (10 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
11 June 2008 | Director appointed stephen humes (1 page) |
11 June 2008 | Appointment terminated director patrick moynihan (1 page) |
11 June 2008 | Appointment terminated director patrick moynihan (1 page) |
11 June 2008 | Director appointed stephen humes (1 page) |
21 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 March 2008 | Appointment terminated secretary philip jones (1 page) |
25 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
25 March 2008 | Director appointed mr philip guy mccracken (1 page) |
25 March 2008 | Director appointed mr patrick moynihan (1 page) |
25 March 2008 | Director appointed mr patrick moynihan (1 page) |
25 March 2008 | Director appointed mr philip guy mccracken (1 page) |
25 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
25 March 2008 | Appointment terminated secretary philip jones (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 25 January 2007 (15 pages) |
26 November 2007 | Full accounts made up to 25 January 2007 (15 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: prospect place barnard castle county durham (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Accounting reference date extended from 31/12/06 to 25/01/07 (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: prospect place barnard castle county durham (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Accounting reference date extended from 31/12/06 to 25/01/07 (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 February 2006 | Return made up to 11/02/06; full list of members
|
22 February 2006 | Return made up to 11/02/06; full list of members
|
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members
|
7 March 2005 | Return made up to 11/02/05; full list of members
|
17 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 February 2002 | Return made up to 11/02/02; full list of members
|
25 February 2002 | Return made up to 11/02/02; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
2 February 2000 | Auditor's resignation (1 page) |
2 February 2000 | Auditor's resignation (1 page) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 11/02/98; no change of members
|
25 February 1998 | Return made up to 11/02/98; no change of members
|
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
7 March 1995 | Return made up to 11/02/95; no change of members
|
7 March 1995 | Return made up to 11/02/95; no change of members
|