Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 December 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation St Manchester Lancashire M60 4ES |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 West End Lane Horsforth Leeds LS18 5JP |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2011) |
Role | General Manager - Travel |
Country of Residence | England |
Correspondence Address | New Century House Corporation St Manchester Lancashire M60 4ES |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation St Manchester Lancashire M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
22 December 2016 | Resolutions
|
---|---|
22 December 2016 | Forms b and z convert to rs (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 11 January 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
1 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
22 May 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 Corporation St Manchester Lancashire M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation St Manchester Lancashire M60 4ES on 3 December 2012 (1 page) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
23 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
14 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
19 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
17 September 2010 | Accounts for a dormant company made up to 10 January 2010 (3 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 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) |
27 October 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
7 September 2009 | Director appointed mr anthony philip james crossland (1 page) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
22 September 2008 | Appointment terminated director anthony crossland (1 page) |
22 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 April 2008 | Director appointed mr anthony philip james crossland (1 page) |
14 March 2008 | Memorandum and Articles of Association (14 pages) |
6 March 2008 | Company name changed travelcare LIMITED\certificate issued on 10/03/08 (4 pages) |
4 March 2008 | Director appointed paul andrew hemingway (1 page) |
3 March 2008 | Director appointed michael david greenacre (1 page) |
3 March 2008 | Appointment terminated secretary cws (no 2) LIMITED (1 page) |
3 March 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
3 March 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
16 November 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
5 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
12 September 2005 | Return made up to 01/09/05; 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) |
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) |
2 December 2003 | Return made up to 23/11/03; full list of members (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
10 July 2002 | Company name changed cws (no.16) LIMITED\certificate issued on 10/07/02 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
8 January 2002 | Return made up to 23/11/01; full list of members (5 pages) |
12 January 2001 | Company name changed farmcare LIMITED\certificate issued on 12/01/01 (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Accounting reference date extended from 30/11/01 to 11/01/02 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
24 November 2000 | New director appointed (1 page) |
24 November 2000 | New secretary appointed (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Incorporation (13 pages) |