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(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 3 years, 11 months (closed 15 December 2015) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2008) |
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 | 01 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2002) |
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 | 01 February 2001(2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2003) |
Role | Strategic Planning And Develop |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
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 | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
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 Estates Services LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 December 2015 | Resolutions
|
---|---|
15 December 2015 | Forms b & z convert to registered society (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
22 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
22 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
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) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
25 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
27 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) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
21 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
14 December 2004 | Location of register of members (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members
|
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 01/12/02; full list of members (8 pages) |
2 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members
|
9 July 2001 | Company name changed uncl 3 LIMITED\certificate issued on 09/07/01 (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Memorandum and Articles of Association (18 pages) |
1 March 2001 | New director appointed (9 pages) |
1 March 2001 | Accounting reference date extended from 31/12/01 to 25/01/02 (1 page) |
1 March 2001 | New director appointed (9 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed;new director appointed (16 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
12 February 2001 | Company name changed ever 1445 LIMITED\certificate issued on 12/02/01 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|
1 December 2000 | Incorporation (36 pages) |