Hanover Street
Greater Manchester
M60 0AS
Director Name | Mr Simon Anthony Parkison |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Greater Manchester M60 0AS |
Director Name | David Connolly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Membership And Education Offic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exeter Close Great Lumley Chester Le Street County Durham DH3 4LJ |
Director Name | Patricia Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 St Georges Gate Middleton St George Darlington County Durham DL2 1FE |
Director Name | Stuart Charles Palmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 34 Scafell Gardens Gateshead Tyne & Wear NE11 9LS |
Secretary Name | Kevin Gerard McGrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Park Road Hartlepool Cleveland TS26 9HY |
Director Name | Mr Mervyn Gordon Wilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2015) |
Role | Chief Executive & Principle |
Country of Residence | United Kingdom |
Correspondence Address | Spensers House Hurstwood Burnley Lancashire BB10 3LG |
Director Name | Mrs Emma Claire Willder |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2017) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Greater Manchester M60 0AS |
Secretary Name | Mr Stephen Kingman |
---|---|
Status | Resigned |
Appointed | 22 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Greater Manchester M60 0AS |
Website | www.thenews.coop/ |
---|---|
Telephone | 0161 2140870 |
Telephone region | Manchester |
Registered Address | 2nd Floor Holyoake House Hanover Street Greater Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 August 2018 | Cessation of Emma Claire Willder as a person with significant control on 31 May 2017 (1 page) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 May 2017 | Termination of appointment of Emma Claire Willder as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Emma Claire Willder as a director on 24 May 2017 (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Simon Anthony Parkison on 1 April 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Simon Anthony Parkison on 1 April 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Julie Elizabeth Thorpe on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mrs Emma Claire Willder on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mrs Emma Claire Willder on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Julie Elizabeth Thorpe on 26 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page) |
19 August 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
19 August 2015 | Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page) |
19 August 2015 | Appointment of Mr Simon Anthony Parkison as a director on 6 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Simon Anthony Parkison as a director on 6 April 2015 (2 pages) |
19 August 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
19 August 2015 | Appointment of Mr Simon Anthony Parkison as a director on 6 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
13 August 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
12 August 2013 | Director's details changed for Mrs Emma Claire Willder on 28 June 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Emma Claire Willder on 28 June 2013 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 March 2013 | Appointment of Mr Stephen Kingman as a secretary (1 page) |
25 March 2013 | Appointment of Mr Stephen Kingman as a secretary (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
24 May 2012 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
12 August 2011 | Annual return made up to 10 August 2011 no member list (4 pages) |
12 August 2011 | Annual return made up to 10 August 2011 no member list (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 10 August 2010 no member list (4 pages) |
20 August 2010 | Annual return made up to 10 August 2010 no member list (4 pages) |
20 November 2009 | Termination of appointment of Kevin Mcgrother as a secretary (1 page) |
20 November 2009 | Termination of appointment of Kevin Mcgrother as a secretary (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 October 2009 | Termination of appointment of Patricia Cook as a director (1 page) |
19 October 2009 | Appointment of Mervyn Gordon Wilson as a director (2 pages) |
19 October 2009 | Appointment of Emma Claire Willder as a director (2 pages) |
19 October 2009 | Termination of appointment of David Connolly as a director (1 page) |
19 October 2009 | Appointment of Emma Claire Willder as a director (2 pages) |
19 October 2009 | Termination of appointment of David Connolly as a director (1 page) |
19 October 2009 | Appointment of Julie Elizabeth Thorpe as a director (2 pages) |
19 October 2009 | Appointment of Julie Elizabeth Thorpe as a director (2 pages) |
19 October 2009 | Appointment of Mervyn Gordon Wilson as a director (2 pages) |
19 October 2009 | Termination of appointment of Patricia Cook as a director (1 page) |
1 September 2009 | Annual return made up to 10/08/09 (4 pages) |
1 September 2009 | Annual return made up to 10/08/09 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 December 2008 | Annual return made up to 10/08/08 (4 pages) |
18 December 2008 | Annual return made up to 10/08/08 (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 12 high street yarm stockton on tees TS15 9AE (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 12 high street yarm stockton on tees TS15 9AE (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
8 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
12 September 2007 | Annual return made up to 10/08/07 (4 pages) |
12 September 2007 | Annual return made up to 10/08/07 (4 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: traidcraft kingsway north gateshead tyne & wear NE11 0NE (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: traidcraft kingsway north gateshead tyne & wear NE11 0NE (1 page) |
12 September 2006 | Annual return made up to 10/08/06 (4 pages) |
12 September 2006 | Annual return made up to 10/08/06 (4 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
26 October 2005 | Annual return made up to 10/08/05 (4 pages) |
26 October 2005 | Annual return made up to 10/08/05 (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
10 August 2004 | Incorporation (26 pages) |
10 August 2004 | Incorporation (26 pages) |