Whitley
Wigan
Lancashire
WN1 2QH
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 August 1996(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 November 2004) |
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 | Closed |
Appointed | 15 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(6 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 |
Director Name | Christopher Barnett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1997) |
Role | Sales And Production Manager |
Correspondence Address | 10 Scrimshaw Drive Bradeley Stoke On Trent Staffordshire ST6 7PX |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 August 2001) |
Role | 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 | 26 June 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | United Co Operatives Ltd Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Registered office changed on 18/08/04 from: princess house 95 princess road manchester M14 4TH (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Application for striking-off (1 page) |
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) |
16 July 2003 | Return made up to 26/06/03; full list of members
|
7 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Director resigned (1 page) |
3 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
22 November 2001 | Accounts for a dormant company made up to 27 January 2001 (5 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
10 August 2001 | Return made up to 26/06/01; full list of members (7 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (9 pages) |
15 July 1999 | Return made up to 26/06/99; no change of members (10 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (9 pages) |
26 November 1998 | Full accounts made up to 24 January 1998 (9 pages) |
13 July 1998 | Return made up to 26/06/98; no change of members (10 pages) |
27 November 1997 | Full accounts made up to 25 January 1997 (9 pages) |
6 October 1997 | New director appointed (4 pages) |
6 October 1997 | Director resigned (2 pages) |
22 July 1997 | Return made up to 26/06/97; full list of members
|
25 September 1996 | Full accounts made up to 27 January 1996 (9 pages) |
12 September 1996 | New secretary appointed;new director appointed (1 page) |
12 September 1996 | Secretary resigned;director resigned (3 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members (8 pages) |
18 January 1996 | Company name changed recal LIMITED\certificate issued on 19/01/96 (2 pages) |
27 June 1995 | Return made up to 26/06/95; no change of members
|
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |