Corporation Street
Manchester
M60 4ES
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 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 Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
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 | 10 January 2008(2 years, 11 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 |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | New Century House Corporation Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 11 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
9 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 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 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 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 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 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 Martyn James Wates on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 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) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge 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) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 June 2009 | Accounts made up to 10 January 2009 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
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) |
18 July 2008 | Accounts made up to 12 January 2008 (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
16 February 2007 | Accounts made up to 13 January 2007 (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
4 July 2006 | Accounts made up to 14 January 2006 (3 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
18 February 2005 | Accounting reference date shortened from 28/02/06 to 11/01/06 (1 page) |
18 February 2005 | Accounting reference date shortened from 28/02/06 to 11/01/06 (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
2 February 2005 | Incorporation (14 pages) |