Company NameLangney Shopping Centre Ltd
Company StatusConverted / Closed
Company Number03269201
CategoryConverted / Closed
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)
Previous NamesFinlaw Fifty-One Limited and Ceres (Eastbourne) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed18 March 1999(2 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(9 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameStuart Phillip Nuttall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameCharles Nigel Kennedy Parkinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1997)
RoleChartered Accountant
Correspondence AddressHill Farm La Route Des Fauconnaires
St Andrews
Guernsey
GY6 8UE
Director NameChristopher Paul Spencer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1997)
RoleChartered Accountant
Correspondence AddressLa Chimere George Road
St Peter Port
Guernsey
Channel Islands
GY1 1BD
Director NameAnne Cameron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressLaminga Bailiffs Cross Road
St Andrews
Guernsey
GY6 8RY
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence Address7 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NamePeter David Neild
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1998)
RoleChartered Management Accountant
Correspondence Address27 Longwood Close
Romiley
Stockport
Cheshire
SK6 4LR
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Woolton Road
Childwall
Liverpool
L15 6XW
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2005)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLs17
Secretary NamePraxis Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1996(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1997)
Correspondence AddressSuites 13 & 15 Sarnia House
Le Truchot
St Peter Port
Guernsey
GY1 4NA

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

28 July 2016Resolutions
  • RES13 ‐ Convert to rs 27/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 4
(3 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
19 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
20 February 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
24 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
7 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 December 2012 (1 page)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
16 September 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 January 2008New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
2 September 2004Full accounts made up to 10 January 2004 (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
23 April 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
25 June 2001Full accounts made up to 13 January 2001 (10 pages)
15 November 2000Director's particulars changed (1 page)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
1 August 1999Full accounts made up to 9 January 1999 (12 pages)
1 August 1999Full accounts made up to 9 January 1999 (12 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
14 September 1998Accounting reference date extended from 31/10/98 to 11/01/99 (1 page)
19 August 1998Full accounts made up to 31 October 1997 (12 pages)
31 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1997Location of debenture register (1 page)
12 December 1997Location of register of members (1 page)
12 December 1997Registered office changed on 12/12/97 from: 179 great portland street london W1N 6LS (1 page)
12 December 1997Location of register of directors' interests (1 page)
26 November 1997Return made up to 25/10/97; full list of members (6 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (3 pages)
9 June 1997Company name changed ceres (eastbourne) LIMITED\certificate issued on 10/06/97 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
20 January 1997Company name changed finlaw fifty-one LIMITED\certificate issued on 21/01/97 (2 pages)
25 October 1996Incorporation (17 pages)