Corporation Street
Manchester
M60 4ES
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 November 2010) |
Role | General Manager Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 31 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 10 November 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mr Stephen Parry |
---|---|
Status | Closed |
Appointed | 01 October 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 10 November 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Hugh Raymond Geddes Barrett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ringwood Gardens London SW15 4NP |
Secretary Name | Joyce Elaine Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2005) |
Role | Legal Executive |
Correspondence Address | The Old House North The Street Betchworth Surrey RH3 7DJ |
Director Name | David George Thomson Cheyne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2009) |
Role | Group Finance Director And Int |
Correspondence Address | 98 Woodlands Road Ashurst Hampshire SO40 7AH |
Director Name | Stephen Martin Grant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 2006) |
Role | Company Secretary And General |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2006) |
Role | Company Secretary And General |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 2 Ashton Coombe Lower Road Bratton Westbury Wiltshire BA13 4JQ |
Secretary Name | Mr Stephen Anthony Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Secretary Name | Emily Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Correspondence Address | 49 Henley Park Yatton Bristol BS49 4JJ |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 May 2009) |
Role | Retail Director |
Correspondence Address | 70 Andes Close Ocean Village Southampton SO14 3HS |
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 | 2 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 04 January |
10 November 2010 | Resolutions
|
---|---|
10 November 2010 | Forms b & z to convert i&ps (2 pages) |
5 October 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
27 November 2009 | Current accounting period shortened from 2 May 2010 to 4 January 2010 (1 page) |
27 November 2009 | Current accounting period shortened from 2 May 2010 to 4 January 2010 (1 page) |
20 November 2009 | Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009 (1 page) |
19 November 2009 | Termination of appointment of William Robson as a director (1 page) |
13 November 2009 | Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Emily Martin as a secretary (1 page) |
24 September 2009 | Accounts for a dormant company made up to 2 May 2009 (3 pages) |
24 September 2009 | Accounts for a dormant company made up to 2 May 2009 (3 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 June 2009 | Appointment terminated director jonathan cleland (1 page) |
3 April 2009 | Accounting reference date shortened from 30/06/2009 to 02/05/2009 (1 page) |
5 March 2009 | Director appointed mr jonathan bradley cleland (1 page) |
3 March 2009 | Director appointed mr stephen humes (1 page) |
2 March 2009 | Appointment terminated director david cheyne (1 page) |
2 March 2009 | Director appointed mr timothy hurrell (1 page) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 12A upper berkeley street london N1W 7PE (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (3 pages) |
5 January 2006 | New director appointed (5 pages) |
5 January 2006 | Secretary resigned (3 pages) |
31 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
25 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 52 new town uckfield east sussex TN22 5DE (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Ad 03/10/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 June 2002 | Incorporation (14 pages) |