Company NameCWS (No.15) Limited
Company StatusConverted / Closed
Company Number03269218
CategoryConverted / Closed
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 17 June 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameStuart Nuttall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
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 NameMr Stephen Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWaterstock House
Waterstock
Oxfordshire
OX33 1JT
Secretary NameRobin Burn
NationalityBritish
StatusResigned
Appointed24 March 1997(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressFlat 4 129 Thurleigh Road
London
SW12 8TX
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 year after company formation)
Appointment Duration8 years, 6 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
Appointed13 November 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
Appointed13 November 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
Secretary NameCaroline Jane Wood
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address24 Fieldhead Avenue
Bamford
Rochdale
Lancashire
OL11 5JU
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 Duration4 years, 8 months (resigned 31 August 2010)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
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 Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(11 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 NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

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

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Charges

12 September 2008Delivered on: 19 September 2008
Satisfied on: 11 December 2013
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Security assignment of agreements
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the assigned contracts see image for full details.
Fully Satisfied

Filing History

17 June 2016Resolutions
  • RES13 ‐ Convert to rs 12/05/2016
(1 page)
17 June 2016Forms b & z convert to rs (2 pages)
18 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 4
(3 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
(6 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
(6 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (7 pages)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (8 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
(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
(4 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
11 December 2013Satisfaction of charge 1 in full (8 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
(4 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
(4 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (8 pages)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 11 January 2012 (8 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 11 January 2011 (8 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Termination of appointment of Christopher Stevens as a director (1 page)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
29 July 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
29 July 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
1 November 2009Full accounts made up to 10 January 2009 (18 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
13 October 2008Full accounts made up to 12 January 2008 (16 pages)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
17 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
12 October 2007Full accounts made up to 13 January 2007 (14 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
11 November 2006Full accounts made up to 14 January 2006 (14 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
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)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
24 June 2005Full accounts made up to 8 January 2005 (10 pages)
24 June 2005Full accounts made up to 8 January 2005 (10 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 (10 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)
14 July 2003Full accounts made up to 11 January 2003 (11 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 (10 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
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)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1999£ nc 1000/3000000 28/07/99 (1 page)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
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 (9 pages)
25 June 1998Company name changed the farming company LIMITED\certificate issued on 26/06/98 (2 pages)
4 February 1998Company name changed langney management LIMITED\certificate issued on 05/02/98 (2 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 1997Registered office changed on 12/12/97 from: 179 great portland street london W1N 6LS (1 page)
12 December 1997Location of register of members (1 page)
12 December 1997Location of register of directors' interests (1 page)
12 December 1997Location of debenture register (1 page)
26 November 1997Return made up to 25/10/97; full list of members (6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (3 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
25 February 1997Company name changed finlaw fifty-six LIMITED\certificate issued on 26/02/97 (2 pages)
25 October 1996Incorporation (17 pages)