Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
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 after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 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 | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (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 | Mr Derek Fogg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 April 2006) |
Role | Property Controller |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 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 David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(15 years, 7 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(15 years, 7 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(13 years, 10 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(13 years, 10 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 |
Website | co-operative.coop |
---|
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 |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
9 August 2016 | Resolutions
|
---|---|
9 August 2016 | Forms b & z convert to rs (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Forms b & z convert to rs (2 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
22 September 2010 | Termination of appointment of David Pringle as a director (1 page) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
22 September 2010 | Termination of appointment of David Pringle as a director (1 page) |
2 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
2 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
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) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
9 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
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) |
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) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (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) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co-operatives 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) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 August 2006 | New director appointed (5 pages) |
11 August 2006 | New director appointed (5 pages) |
1 August 2006 | Return made up to 11/06/06; full list of members
|
1 August 2006 | Return made up to 11/06/06; full list of members
|
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
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 | New secretary appointed (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
4 October 2002 | New director appointed (4 pages) |
4 October 2002 | New director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
15 July 1999 | Return made up to 11/06/99; no change of members (8 pages) |
15 July 1999 | Return made up to 11/06/99; no change of members (8 pages) |
13 July 1998 | Return made up to 11/06/98; no change of members (8 pages) |
13 July 1998 | Return made up to 11/06/98; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
18 August 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
18 August 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (8 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (6 pages) |
20 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
20 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
27 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
27 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
19 June 1995 | Return made up to 11/06/95; no change of members (8 pages) |
19 June 1995 | Return made up to 11/06/95; no change of members (8 pages) |