Manchester
M3 4LZ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2015) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Maurice Cutler |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2004) |
Role | Pharmacists |
Correspondence Address | 7 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Director Name | Adam Charles Henry Cutler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Role | Pharmacist |
Correspondence Address | 63 Sandmoor Lane Leeds LS17 7EA |
Secretary Name | Maurice Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2004) |
Role | Pharmacists |
Correspondence Address | 7 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Director Name | Debra Louise Cutler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 63 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Debra Louise Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 63 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | General Manager |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
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 Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Nia Haf Evans |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 August 2005) |
Role | Pharmacy Superintendent |
Correspondence Address | 6 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | Janice Perkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | Pharmacist |
Correspondence Address | 20 New Road Littleborough Rochdale Lancashire OL15 8LX |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
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 | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 February 2006) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 February 2006) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Katherine Elizabeth Eldridge |
---|---|
Status | Resigned |
Appointed | 14 December 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport Cheshire SK7 4ED |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2007) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Co-operative Group Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
28 August 2014 | Resolutions
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
20 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 April 2009 | Director appointed anthony john smith (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
23 November 2007 | Accounts for a dormant company made up to 27 January 2007 (11 pages) |
23 November 2007 | Accounts for a dormant company made up to 27 January 2007 (11 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
4 June 2007 | Full accounts made up to 28 January 2006 (16 pages) |
4 June 2007 | Full accounts made up to 28 January 2006 (16 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 May 2007 | Director resigned (1 page) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (21 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (21 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed;new director appointed (5 pages) |
15 July 2005 | Accounting reference date shortened from 31/05/06 to 28/01/06 (1 page) |
15 July 2005 | New director appointed (6 pages) |
15 July 2005 | New secretary appointed;new director appointed (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 68 queen street morley leeds west yorkshire LS27 9BP (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (4 pages) |
15 July 2005 | New director appointed (4 pages) |
15 July 2005 | Accounting reference date shortened from 31/05/06 to 28/01/06 (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 68 queen street morley leeds west yorkshire LS27 9BP (1 page) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (6 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members
|
17 June 2005 | Return made up to 12/05/05; full list of members
|
11 March 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
11 March 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Ad 31/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2003 | Ad 31/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2003 | Statement of affairs (4 pages) |
27 August 2003 | Statement of affairs (4 pages) |
2 July 2003 | Company name changed crimonsea LIMITED\certificate issued on 02/07/03 (3 pages) |
2 July 2003 | Company name changed crimonsea LIMITED\certificate issued on 02/07/03 (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
12 May 2003 | Incorporation (12 pages) |
12 May 2003 | Incorporation (12 pages) |