Corporation Street
Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 June 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 2012) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | General Manager Corp Finance |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2008) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Bryan Portman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Eyhurst Hall 8 The Manor House Eyhurst Park Outwood Lane Kingswood Tadworth KT20 6JR |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2011) |
Role | Company 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 Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
49.2b at ¥1 | Hamsard 2974 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,351,890 |
Net Worth | £350,188,478 |
Cash | £1,355,136 |
Latest Accounts | 21 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 January |
23 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2012 | Final Gazette dissolved following liquidation (1 page) |
23 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 June 2011 | Declaration of solvency (3 pages) |
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
21 June 2011 | Resolutions
|
21 June 2011 | Declaration of solvency (3 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Statement by Directors (1 page) |
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Solvency Statement dated 18/04/11 (1 page) |
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Solvency statement dated 18/04/11 (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement by directors (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Resolutions
|
13 April 2011 | Termination of appointment of Patrick Moynihan as a director (1 page) |
13 April 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
13 April 2011 | Termination of appointment of Anthony Crossland as a director (1 page) |
13 April 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
13 April 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
13 April 2011 | Appointment of Cws (No.1) Limited as a director (2 pages) |
13 April 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
13 April 2011 | Termination of appointment of Anthony Crossland as a director (1 page) |
13 April 2011 | Termination of appointment of Patrick Moynihan as a director (1 page) |
13 April 2011 | Appointment of Cws (No.1) Limited as a director (2 pages) |
1 April 2011 | Previous accounting period shortened from 21 July 2011 to 1 January 2011 (1 page) |
1 April 2011 | Previous accounting period shortened from 21 July 2011 to 1 January 2011 (1 page) |
1 April 2011 | Previous accounting period shortened from 21 July 2011 to 1 January 2011 (1 page) |
19 August 2010 | Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates 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 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 Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan 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 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts made up to 21 July 2009 (13 pages) |
22 April 2010 | Full accounts made up to 21 July 2009 (13 pages) |
24 March 2010 | Current accounting period shortened from 4 January 2011 to 21 July 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 4 January 2011 to 21 July 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 4 January 2011 to 21 July 2010 (1 page) |
20 October 2009 | Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page) |
20 October 2009 | Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page) |
20 October 2009 | Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page) |
8 August 2009 | Full accounts made up to 10 January 2009 (13 pages) |
8 August 2009 | Accounts made up to 10 January 2009 (13 pages) |
4 August 2009 | Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page) |
4 August 2009 | Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
12 November 2008 | Accounts made up to 12 January 2008 (12 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (12 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
23 May 2008 | Secretary appointed caroline jane sellers (1 page) |
23 May 2008 | Secretary appointed caroline jane sellers (1 page) |
6 March 2008 | Director appointed anthony philip james crossland (2 pages) |
6 March 2008 | Director appointed patrick moynihan (3 pages) |
6 March 2008 | Director appointed mr martyn alan hulme (3 pages) |
6 March 2008 | Director appointed patrick moynihan (3 pages) |
6 March 2008 | Director appointed anthony philip james crossland (2 pages) |
6 March 2008 | Appointment terminated director paul hemingway (1 page) |
6 March 2008 | Appointment Terminated Director paul hemingway (1 page) |
6 March 2008 | Director appointed mr martyn alan hulme (3 pages) |
25 February 2008 | Appointment Terminated Secretary caroline sellers (1 page) |
25 February 2008 | Appointment terminated secretary caroline sellers (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
25 September 2007 | Full accounts made up to 13 January 2007 (12 pages) |
25 September 2007 | Accounts made up to 13 January 2007 (12 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
22 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
22 September 2007 | Resolutions
|
11 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Ad 17/01/07--------- yen si 35605500000@1=35605500000 yen ic 13627600000/49233100000 (2 pages) |
26 February 2007 | Ad 17/01/07--------- yen si 35605500000@1=35605500000 yen ic 13627600000/49233100000 (2 pages) |
30 January 2007 | Nc inc already adjusted 10/01/07 (1 page) |
30 January 2007 | Nc inc already adjusted 10/01/07 (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 14 January 2006 (10 pages) |
15 November 2006 | Full accounts made up to 14 January 2006 (10 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
2 August 2005 | Return made up to 27/04/05; full list of members (2 pages) |
2 August 2005 | Return made up to 27/04/05; full list of members (2 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (9 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (9 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
16 January 2004 | Location of register of members (1 page) |
16 January 2004 | Location of register of members (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
2 September 2003 | Ad 08/07/03--------- yen si 13627599999@1=13627599999 yen ic 1/13627600000 (2 pages) |
2 September 2003 | Nc inc already adjusted 04/06/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 04/06/03 (1 page) |
2 September 2003 | Ad 08/07/03--------- yen si 13627599999@1=13627599999 yen ic 1/13627600000 (2 pages) |
2 September 2003 | Resolutions
|
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | Accounting reference date shortened from 30/06/04 to 11/01/04 (1 page) |
24 July 2003 | Accounting reference date shortened from 30/06/04 to 11/01/04 (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (3 pages) |
4 June 2003 | Incorporation (19 pages) |
4 June 2003 | Incorporation (19 pages) |