Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Stuart Nuttall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Mr Stephen Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Waterstock House Waterstock Oxfordshire OX33 1JT |
Secretary Name | Robin Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | Flat 4 129 Thurleigh Road London SW12 8TX |
Director Name | Robert Charles Galley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 7 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Peter David Neild |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1998) |
Role | Chartered Management Accountant |
Correspondence Address | 27 Longwood Close Romiley Stockport Cheshire SK6 4LR |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Mr Michael Francis Lacey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 193 Woolton Road Childwall Liverpool L15 6XW |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 24 Fieldhead Avenue Bamford Rochdale Lancashire OL11 5JU |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2005) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2010) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 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 August 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Website | co-operative.coop |
---|
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 | 04 January |
12 September 2008 | Delivered 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 |
---|
17 June 2016 | Resolutions
|
---|---|
17 June 2016 | Forms b & z convert to rs (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (8 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
11 December 2013 | Satisfaction of charge 1 in full (8 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 July 2013 | Accounts for a dormant company made up to 11 January 2013 (8 pages) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 11 January 2012 (8 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 11 January 2011 (8 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of David Pringle as a director (1 page) |
22 September 2010 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Stevens as a director (1 page) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
2 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
29 July 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
29 July 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
1 November 2009 | Full accounts made up to 10 January 2009 (18 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 12 January 2008 (16 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
17 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
12 October 2007 | Full accounts made up to 13 January 2007 (14 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
11 November 2006 | Full accounts made up to 14 January 2006 (14 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (10 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (10 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
2 September 2004 | Full accounts made up to 10 January 2004 (10 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 July 2003 | Full accounts made up to 11 January 2003 (11 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (10 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
25 June 2001 | Full accounts made up to 13 January 2001 (10 pages) |
15 November 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (10 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (10 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | £ nc 1000/3000000 28/07/99 (1 page) |
1 August 1999 | Full accounts made up to 9 January 1999 (10 pages) |
1 August 1999 | Full accounts made up to 9 January 1999 (10 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
14 September 1998 | Accounting reference date extended from 31/10/98 to 11/01/99 (1 page) |
19 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
25 June 1998 | Company name changed the farming company LIMITED\certificate issued on 26/06/98 (2 pages) |
4 February 1998 | Company name changed langney management LIMITED\certificate issued on 05/02/98 (2 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
12 December 1997 | Registered office changed on 12/12/97 from: 179 great portland street london W1N 6LS (1 page) |
12 December 1997 | Location of register of members (1 page) |
12 December 1997 | Location of register of directors' interests (1 page) |
12 December 1997 | Location of debenture register (1 page) |
26 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
25 February 1997 | Company name changed finlaw fifty-six LIMITED\certificate issued on 26/02/97 (2 pages) |
25 October 1996 | Incorporation (17 pages) |