Company NameMoisters Of Southport Limited
Company StatusConverted / Closed
Company Number02980077
CategoryConverted / Closed
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)
Previous NameCobco (147) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Murray Tinning
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2012)
RoleGroup Operations Manager
Country of ResidenceEngland
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 08 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 1995)
RoleFuneral Services Controller
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameAlan Cawley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1996)
RoleChief Accountant
Correspondence AddressNew Earth Top 6 Higher Newgate
Calderbrook Road
Littleborough Rochdale
Lancashire
OL15 9NT
Director NameAnthony Latham Jolly
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1996)
RoleFuneral Director (Retired)
Correspondence Address8 Fosters Close
Southport
Merseyside
PR9 7QD
Secretary NameAlan Cawley
NationalityBritish
StatusResigned
Appointed28 January 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1996)
RoleChief Accountant
Correspondence AddressNew Earth Top 6 Higher Newgate
Calderbrook Road
Littleborough Rochdale
Lancashire
OL15 9NT
Director NameRoy Kirwin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2001)
RoleGeneral Manager
Correspondence Address9 Keystone Close
Summerhill Park, Salford
Manchester
M6 8EP
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2006)
RoleSociety Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleFuneral Service Controller
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
RoleChief Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed13 March 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Co-operative Group (Cws) LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
8 November 2012Forms b & z convert to i&ps (2 pages)
8 November 2012Forms b & z convert to i&ps (2 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(5 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for George Murray Tinning on 28 October 2009 (2 pages)
28 October 2009Director's details changed for George Murray Tinning on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
12 November 2008Return made up to 18/10/08; full list of members (4 pages)
12 November 2008Return made up to 18/10/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
23 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: p o box 32 leestone road sharston industrial estate wythenshawe manchester M22 4HQ (1 page)
22 October 2007Registered office changed on 22/10/07 from: p o box 32 leestone road sharston industrial estate wythenshawe manchester M22 4HQ (1 page)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
2 August 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
31 March 2006New director appointed (4 pages)
31 March 2006New director appointed (4 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006New secretary appointed (1 page)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
25 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Location of register of members (1 page)
25 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Location of register of members (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
18 November 2003Return made up to 18/10/03; full list of members (7 pages)
18 November 2003Return made up to 18/10/03; full list of members (7 pages)
15 November 2002Return made up to 18/10/02; full list of members (7 pages)
15 November 2002Return made up to 18/10/02; full list of members (7 pages)
25 September 2002Director resigned (2 pages)
25 September 2002Director resigned (2 pages)
25 September 2002Director resigned (2 pages)
25 September 2002Director resigned (2 pages)
3 July 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
3 July 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
28 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 pages)
18 June 2001New director appointed (4 pages)
23 November 2000Return made up to 18/10/00; full list of members (6 pages)
23 November 2000Return made up to 18/10/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (5 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (5 pages)
24 November 1999Return made up to 18/10/99; full list of members (6 pages)
24 November 1999Return made up to 18/10/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (5 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (5 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (5 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (5 pages)
26 November 1997Accounts for a dormant company made up to 25 January 1997 (7 pages)
26 November 1997Accounts for a dormant company made up to 25 January 1997 (7 pages)
6 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1997New secretary appointed;new director appointed (4 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed;new director appointed (4 pages)
16 December 1996Director resigned (2 pages)
16 December 1996Director resigned (2 pages)
27 November 1996Full accounts made up to 27 January 1996 (10 pages)
27 November 1996Full accounts made up to 27 January 1996 (10 pages)
18 November 1996Return made up to 18/10/96; no change of members (6 pages)
18 November 1996Return made up to 18/10/96; no change of members (6 pages)
27 October 1995Return made up to 18/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1995Return made up to 18/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
12 January 1995Company name changed cobco (147) LIMITED\certificate issued on 13/01/95 (2 pages)
12 January 1995Company name changed cobco (147) LIMITED\certificate issued on 13/01/95 (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
18 October 1994Incorporation (18 pages)
18 October 1994Incorporation (18 pages)