Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 01 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Peter Robert Heald |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2007) |
Role | Retailer |
Correspondence Address | 37 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9RE |
Secretary Name | Margaret Christine Brannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 11 Anfield Close Unsworth Bury Lancashire BL9 8JZ |
Secretary Name | Sheila Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 37 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9RE |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(7 years, 1 month 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 | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2008) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
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 | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
1 September 2011 | Resolutions
|
---|---|
1 September 2011 | Forms z and b to convert to I & ps (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Forms z and b to convert to I & ps (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
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) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (13 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (13 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
5 August 2008 | Director appointed mr stephen humes (1 page) |
5 August 2008 | Director appointed mr stephen humes (1 page) |
5 August 2008 | Director appointed mr tim hurrell (1 page) |
5 August 2008 | Appointment terminated director tim hurrell (1 page) |
5 August 2008 | Director appointed mr tim hurrell (1 page) |
5 August 2008 | Appointment terminated director tim hurrell (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
17 March 2008 | Director appointed mr philip guy mccracken (1 page) |
17 March 2008 | Director appointed mr philip guy mccracken (1 page) |
17 March 2008 | Appointment terminated secretary philip jones (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
17 March 2008 | Appointment terminated secretary philip jones (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
20 December 2007 | Accounting reference date shortened from 26/01/08 to 11/01/08 (1 page) |
20 December 2007 | Accounting reference date shortened from 26/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
13 September 2007 | Accounting reference date shortened from 28/02/08 to 26/01/08 (1 page) |
13 September 2007 | Accounting reference date shortened from 28/02/08 to 26/01/08 (1 page) |
25 March 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
25 March 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: holcombe precinct longsight road holcombe brook bury lancashire BL0 9SH (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: holcombe precinct longsight road holcombe brook bury lancashire BL0 9SH (1 page) |
16 March 2007 | New secretary appointed (9 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (6 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (9 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (6 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
28 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
13 October 2004 | Amended full accounts made up to 31 January 2004 (12 pages) |
13 October 2004 | Amended full accounts made up to 31 January 2004 (12 pages) |
27 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
27 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
22 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
23 August 2003 | Full accounts made up to 31 January 2003 (16 pages) |
23 August 2003 | Full accounts made up to 31 January 2003 (16 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (16 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (16 pages) |
7 February 2002 | Ad 30/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 February 2002 | Ad 30/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Incorporation (13 pages) |
6 December 2000 | Incorporation (13 pages) |