Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(13 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 February 2016) |
Role | Company Director |
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, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Brownsville Court Heaton Moor Stockport Cheshire SK4 4PE |
Secretary Name | Mr Geoffrey Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Legh Road Disley Cheshire SK12 2NF |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Derek Fogg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 December 2007) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | coop.co.uk |
---|---|
Telephone | 0800 0234708 |
Telephone region | Freephone |
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 |
2 at £1 | Co-operative Group Estate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
11 February 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
11 February 2016 | Forms b & z convert to registered society (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
6 January 2016 | Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 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
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
19 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
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
|
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
|
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
7 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
22 March 2013 | Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for David Anthony Pringle on 22 March 2013 (2 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) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
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) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
30 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
22 September 2010 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
22 September 2010 | Termination of appointment of Patrick Moynihan 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 Patrick Moynihan as a director (1 page) |
20 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
20 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 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) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
5 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
12 December 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
12 December 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
21 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Return made up to 10/03/05; full list of members
|
31 March 2005 | Return made up to 10/03/05; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
8 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
3 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members
|
8 April 2002 | Return made up to 10/03/02; full list of members
|
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (3 pages) |
20 June 2001 | Return made up to 10/03/01; full list of members (7 pages) |
20 June 2001 | Return made up to 10/03/01; full list of members (7 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
12 June 2000 | Company name changed datepost LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed datepost LIMITED\certificate issued on 13/06/00 (2 pages) |
10 April 2000 | Return made up to 10/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 10/03/00; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
15 April 1999 | Return made up to 10/03/99; no change of members
|
15 April 1999 | Return made up to 10/03/99; no change of members
|
2 March 1999 | Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (6 pages) |
7 November 1997 | New secretary appointed;new director appointed (5 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (6 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (5 pages) |
7 November 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 1997 | Incorporation (13 pages) |
10 March 1997 | Incorporation (13 pages) |