Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 04 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Delma Rose Yorath |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 5 Holt Lane Mews Failsworth Greater Manchester M35 9ND |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2006) |
Role | Company Director |
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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 11 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 | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 11 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
4 October 2012 | Forms b&z, comvert to i&ps (2 pages) |
---|---|
4 October 2012 | Resolutions
|
4 October 2012 | Forms b&z, comvert to i&ps (2 pages) |
4 October 2012 | Resolutions
|
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
20 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
20 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 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) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
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
|
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
|
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
25 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
14 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
8 October 2007 | Accounts made up to 27 January 2007 (6 pages) |
8 October 2007 | Accounts made up to 27 January 2007 (6 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 July 2006 | Accounts made up to 28 January 2006 (6 pages) |
19 July 2006 | Accounts made up to 28 January 2006 (6 pages) |
10 March 2006 | New director appointed (4 pages) |
10 March 2006 | New director appointed (4 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
23 November 2005 | Accounts made up to 22 January 2005 (6 pages) |
23 November 2005 | Accounts made up to 22 January 2005 (6 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Location of register of members (1 page) |
21 February 2005 | Location of register of members (1 page) |
7 June 2004 | Accounts made up to 24 January 2004 (6 pages) |
7 June 2004 | Accounts made up to 24 January 2004 (6 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
20 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
8 May 2003 | Return made up to 10/02/03; full list of members (7 pages) |
8 May 2003 | Return made up to 10/02/03; full list of members (7 pages) |
18 December 2002 | Accounts made up to 26 January 2002 (6 pages) |
18 December 2002 | Accounts made up to 26 January 2002 (6 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
20 November 2001 | Accounts made up to 27 January 2001 (4 pages) |
20 November 2001 | Accounts made up to 27 January 2001 (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
24 October 2000 | New director appointed (6 pages) |
24 October 2000 | New director appointed (6 pages) |
8 August 2000 | Company name changed ever 1290 LIMITED\certificate issued on 09/08/00 (3 pages) |
8 August 2000 | Company name changed ever 1290 LIMITED\certificate issued on 09/08/00 (3 pages) |
4 August 2000 | Accounting reference date shortened from 28/02/01 to 25/01/01 (1 page) |
4 August 2000 | New director appointed (5 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
4 August 2000 | Accounting reference date shortened from 28/02/01 to 25/01/01 (1 page) |
4 August 2000 | New director appointed (5 pages) |
4 August 2000 | New secretary appointed;new director appointed (3 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (3 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (5 pages) |
4 August 2000 | New director appointed (5 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
10 February 2000 | Incorporation (29 pages) |
10 February 2000 | Incorporation (29 pages) |