Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 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(16 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 05 September 1998) |
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 | 08 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 05 September 1998) |
Role | Property Controller |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Stephen Terence Sorrell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2002) |
Role | Solicitor |
Correspondence Address | 25 Corbar Road Great Moor Stockport Greater Manchester SK2 6EP |
Director Name | David John Moody |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2002) |
Role | Solicitor |
Correspondence Address | The Close Catherine Road, Bowdon Altrincham Cheshire WA14 2TD |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2006) |
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 | 01 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2006) |
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 | 11 January 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 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 Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(10 years, 5 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
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 |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
28 July 2016 | Forms b & z convert to rs (2 pages) |
---|---|
28 July 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
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) |
21 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
23 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) |
7 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 7 December 2012 (1 page) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
21 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
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 | Annual return made up to 31 July 2010 with a full list of shareholders (4 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) |
27 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) |
3 August 2009 | Location of debenture register (1 page) |
3 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 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from new century house corporation street manchester M60 4ES (1 page) |
21 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
9 May 2006 | New director appointed (5 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
20 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
14 September 2004 | Return made up to 24/08/04; no change of members (4 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 26 January 2002 (6 pages) |
2 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
1 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: c/o eversheds solicitors london scottish house 24 mount street manchester M2 3DB (1 page) |
6 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
26 July 1999 | Accounting reference date shortened from 31/08/99 to 25/01/99 (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 August 1998 | Return made up to 15/08/98; full list of members
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (3 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (4 pages) |
15 August 1997 | Incorporation (13 pages) |