Manchester
M60 0AG
Director Name | Mr Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 January 2016) |
Role | Company Director |
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(21 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 28 January 2016) |
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 | 22 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 November 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1996) |
Role | General Manager Audit Security |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1996) |
Role | Chief Financial Officer |
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(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
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(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 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 Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2003) |
Role | Strategic Planning Development |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
28 January 2016 | Resolutions
|
---|---|
28 January 2016 | Forms b & z convert to registered society (2 pages) |
28 January 2016 | Forms b & z convert to registered society (2 pages) |
28 January 2016 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
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
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
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 Cws (No.1) Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
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 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
17 August 2010 | Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Leslie Healey on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Elstob on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Elstob on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael David Greenacre on 31 July 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) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 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) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 15/06/09; 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) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
12 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
24 July 2006 | Return made up to 15/06/06; full list of members (9 pages) |
24 July 2006 | Return made up to 15/06/06; full list of members (9 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (9 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (9 pages) |
30 June 2005 | Location of register of members (1 page) |
30 June 2005 | Location of register of members (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (2 pages) |
11 March 2005 | Director resigned (2 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (8 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) |
14 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (5 pages) |
10 December 2001 | New director appointed (5 pages) |
10 December 2001 | New director appointed (3 pages) |
27 November 2001 | Company name changed A1 discount food LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed A1 discount food LIMITED\certificate issued on 27/11/01 (2 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 15/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 15/06/01; 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 15/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 15/06/00; 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 15/06/99; no change of members (8 pages) |
15 July 1999 | Return made up to 15/06/99; no change of members (8 pages) |
13 July 1998 | Return made up to 15/06/98; no change of members (8 pages) |
13 July 1998 | Return made up to 15/06/98; 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) |
22 September 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (9 pages) |
30 June 1997 | Return made up to 15/06/97; 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) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members
|
25 June 1996 | Return made up to 15/06/96; no change of members
|
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) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
19 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
19 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
13 September 1993 | Resolutions
|
13 September 1993 | Resolutions
|
13 September 1993 | Resolutions
|
13 September 1993 | Resolutions
|
29 July 1993 | Company name changed\certificate issued on 29/07/93 (2 pages) |
29 July 1993 | Company name changed cobco (103) LIMITED\certificate issued on 30/07/93 (2 pages) |
29 July 1993 | Company name changed\certificate issued on 29/07/93 (2 pages) |
29 July 1993 | Company name changed cobco (103) LIMITED\certificate issued on 30/07/93 (2 pages) |
15 June 1993 | Incorporation (17 pages) |
15 June 1993 | Incorporation (17 pages) |