Company NameUnited Norwest Transport Limited
Company StatusConverted / Closed
Company Number03330599
CategoryConverted / Closed
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)
Previous NameDatepost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 11 February 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(13 years after company formation)
Appointment Duration5 years, 10 months (closed 11 February 2016)
RoleCompany Director
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, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 1997)
RoleChartered Accountant
Correspondence Address20 Brownsville Court
Heaton Moor
Stockport
Cheshire
SK4 4PE
Secretary NameMr Geoffrey Blower
NationalityBritish
StatusResigned
Appointed19 March 1997(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Legh Road
Disley
Cheshire
SK12 2NF
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(10 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 December 2007)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 December 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecoop.co.uk
Telephone0800 0234708
Telephone regionFreephone

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 Estate Services LTD
100.00%
Ordinary

Accounts

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

Filing History

11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
(1 page)
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)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
19 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
19 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Termination of appointment of Patrick Moynihan as a director (1 page)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Termination of appointment of Patrick Moynihan as a director (1 page)
20 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
20 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
29 May 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
5 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 April 2008Return made up to 10/03/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
12 December 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
12 December 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
11 December 2007Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
11 December 2007Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
28 March 2006Return made up to 10/03/06; full list of members (7 pages)
28 March 2006Return made up to 10/03/06; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
21 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
8 May 2003Return made up to 10/03/03; full list of members (7 pages)
8 May 2003Return made up to 10/03/03; full list of members (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
3 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
3 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
8 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (3 pages)
20 June 2001Return made up to 10/03/01; full list of members (7 pages)
20 June 2001Return made up to 10/03/01; full list of members (7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
12 June 2000Company name changed datepost LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed datepost LIMITED\certificate issued on 13/06/00 (2 pages)
10 April 2000Return made up to 10/03/00; full list of members (7 pages)
10 April 2000Return made up to 10/03/00; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
15 April 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (6 pages)
7 November 1997New secretary appointed;new director appointed (5 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (6 pages)
7 November 1997Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (5 pages)
7 November 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1997Incorporation (13 pages)
10 March 1997Incorporation (13 pages)