Corporation Street
Manchester
M60 4ES
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 October 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 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, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Mr Richard Gomersall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 09 February 2007) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(7 years, 4 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
1 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
10 October 2012 | Forms b&z - convert to i&ps (2 pages) |
---|---|
10 October 2012 | Resolutions
|
10 October 2012 | Forms b&z - convert to i&ps (2 pages) |
10 October 2012 | Resolutions
|
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of 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) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
25 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr George Murray Tinning 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) |
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) |
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) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
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) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (3 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
21 September 2004 | Return made up to 01/09/04; 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) |
14 September 2003 | Return made up to 08/09/03; full list of members (4 pages) |
14 September 2003 | Return made up to 08/09/03; full list of members (4 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) |
20 September 2002 | Return made up to 08/09/02; no change of members (4 pages) |
20 September 2002 | Return made up to 08/09/02; no change of members (4 pages) |
26 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
26 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members (5 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members (5 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Accounting reference date extended from 30/09/01 to 11/01/02 (1 page) |
4 January 2001 | Accounting reference date extended from 30/09/01 to 11/01/02 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
20 December 2000 | Company name changed medixvision LIMITED\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed medixvision LIMITED\certificate issued on 21/12/00 (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |
8 September 2000 | Incorporation (13 pages) |