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(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 September 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(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 September 2016) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr David Anthony Iredale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulstone Croft Fulstone New Mill Huddersfield West Yorkshire HD7 7DL |
Director Name | Mrs Pauline Elizabeth Iredale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fulstone Croft Fulstone New Mill Huddersfield West Yorkshire HD7 7DL |
Secretary Name | Mrs Pauline Elizabeth Iredale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fulstone Croft Fulstone New Mill Huddersfield West Yorkshire HD7 7DL |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2007) |
Role | Financial Controller |
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(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 9 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 | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2010) |
Role | Secretarial Administrator |
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(16 years, 12 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 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
13 September 2016 | Forms b & z convert to rs (2 pages) |
---|---|
13 September 2016 | Resolutions
|
13 September 2016 | Forms b & z convert to rs (2 pages) |
13 September 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
12 January 2016 | 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
|
18 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) |
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) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
8 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 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) |
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) |
15 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
15 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) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 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) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
23 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) |
3 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
3 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary
|
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary
|
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: united cooperatives travel headquarters 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) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary 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) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 July 2005 | Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page) |
15 July 2005 | Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 21 commercial street brighouse west yorkshire HD6 1AF (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 21 commercial street brighouse west yorkshire HD6 1AF (1 page) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed;new director appointed (3 pages) |
20 May 2005 | New secretary appointed;new director appointed (3 pages) |
9 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 April 2003 | Return made up to 06/01/03; full list of members
|
9 April 2003 | Return made up to 06/01/03; full list of members
|
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
1 June 1999 | Return made up to 06/01/99; full list of members (6 pages) |
1 June 1999 | Return made up to 06/01/99; full list of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
20 February 1997 | Return made up to 06/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 06/01/97; no change of members (4 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
6 October 1995 | Accounting reference date notified as 31/03 (1 page) |
6 October 1995 | Accounting reference date notified as 31/03 (1 page) |
6 January 1995 | Incorporation (16 pages) |
6 January 1995 | Incorporation (16 pages) |