Manchester
M60 0AG
Secretary Name | Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 21 October 2011(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 September 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, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(12 years, 3 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2010) |
Correspondence Address | 5th Floor New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 October 2011) |
Correspondence Address | 5th Floor 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 |
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 |
30 September 2016 | Resolutions
|
---|---|
30 September 2016 | Forms b & z convert to rs (2 pages) |
30 September 2016 | Forms b & z convert to rs (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
24 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
|
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
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
|
23 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
23 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
23 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
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
|
16 July 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 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) |
23 November 2011 | Termination of appointment of Cws (No 2) Limited as a secretary (1 page) |
23 November 2011 | Appointment of Caroline Jane Sellers as a secretary (1 page) |
23 November 2011 | Appointment of Caroline Jane Sellers as a secretary (1 page) |
23 November 2011 | Termination of appointment of Cws (No 2) Limited as a secretary (1 page) |
18 August 2011 | Accounts for a dormant company made up to 10 January 2011 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 10 January 2011 (3 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
22 September 2010 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
22 September 2010 | Termination of appointment of Cws (No 1) Limited as a director (1 page) |
22 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
22 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
22 September 2010 | Termination of appointment of Cws (No 1) Limited as a director (1 page) |
22 September 2010 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Cws (No 2) Limited on 31 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Cws (No 2) Limited 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 Cws (No 1) Limited 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 Cws (No 1) Limited on 31 July 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 February 2008 | Director appointed lynda shillaw (1 page) |
26 February 2008 | Director appointed lynda shillaw (1 page) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
6 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
27 July 1998 | Accounting reference date shortened from 31/05/99 to 11/01/99 (1 page) |
27 July 1998 | Accounting reference date shortened from 31/05/99 to 11/01/99 (1 page) |
25 June 1998 | Company name changed applycrew LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed applycrew LIMITED\certificate issued on 26/06/98 (2 pages) |
22 June 1998 | New director appointed (4 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (4 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
8 May 1998 | Incorporation (13 pages) |
8 May 1998 | Incorporation (13 pages) |