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(8 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 29 June 2012) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Stephen Malcolm Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Crescent Lodge 20 Swan Road Harrogate North Yorkshire HG1 2SA |
Secretary Name | Caroline Elizabeth Gabrielle Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Crescent Lodge 20 Swan Road Harrogate North Yorkshire HG1 2SA |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (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(4 years, 4 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 |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 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 |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(4 years, 6 months 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 |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
50k at £1 | Co-operatives Group Food LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
29 June 2012 | Resolutions
|
---|---|
29 June 2012 | Form b to convert to I and ps (1 page) |
29 June 2012 | Resolutions
|
29 June 2012 | Form b to convert to I and ps (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
22 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 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
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 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 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) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 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) |
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 | 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) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 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) |
19 November 2008 | Accounts for a dormant company made up to 12 January 2008 (5 pages) |
19 November 2008 | Accounts for a dormant company made up to 12 January 2008 (5 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 March 2008 | Director appointed mr philip guy mccracken (1 page) |
17 March 2008 | Director appointed mr stephen humes (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 | Director appointed mr stephen humes (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
17 March 2008 | Appointment terminated secretary philip jones (1 page) |
17 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 27 January 2007 (14 pages) |
26 November 2007 | Full accounts made up to 27 January 2007 (14 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: crescent lodge 20 swan road harrogate north yorkshire HG1 2SA (1 page) |
27 October 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
27 October 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: crescent lodge 20 swan road harrogate north yorkshire HG1 2SA (1 page) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members
|
5 September 2005 | Return made up to 30/06/05; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 1 harlow park crescent harrogate north yorkshire HG2 0AW (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 1 harlow park crescent harrogate north yorkshire HG2 0AW (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
28 January 2004 | Location of debenture register (non legible) (2 pages) |
28 January 2004 | Location - directors interests register: non legible (1 page) |
28 January 2004 | Location of debenture register (non legible) (2 pages) |
28 January 2004 | Location of register of members (non legible) (1 page) |
28 January 2004 | Location of register of members (non legible) (1 page) |
28 January 2004 | Location - directors interests register: non legible (1 page) |
24 November 2003 | Company name changed newincorp LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed newincorp LIMITED\certificate issued on 24/11/03 (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Ad 22/10/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
5 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
5 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
5 November 2003 | Ad 22/10/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | Incorporation (15 pages) |
30 June 2003 | Incorporation (15 pages) |