Hanover Street
Manchester
M60 0AS
Director Name | Mrs Helen Day |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 March 2016) |
Role | Society Secretary And Head Of Legal Services |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mr Michael Shepherd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 March 2016) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Dr John Henry Butler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Society Secretary |
Correspondence Address | 1 Gosport Close Outlane Huddersfield West Yorkshire HD3 3FP |
Director Name | Philip Michael Holmes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grantchester Place Farnworth Bolton Lancashire BL4 0NQ |
Secretary Name | Helen Ruth Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heritage Court Meltham Holmfirth West Yorkshire HD9 5QE |
Website | www.thenews.coop/ |
---|---|
Telephone | 0161 2140870 |
Telephone region | Manchester |
Registered Address | Holyoake House Hanover Street Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Philip Michael Holmes as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Michael Shepherd as a director on 30 June 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 March 2012 | Annual return made up to 17 March 2012 no member list (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 March 2011 | Annual return made up to 17 March 2011 no member list (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 November 2010 | Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page) |
25 March 2010 | Director's details changed for Philip Michael Holmes on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 January 2010 | Appointment of Mrs Helen Day as a director (2 pages) |
15 January 2010 | Termination of appointment of John Butler as a director (1 page) |
18 March 2009 | Annual return made up to 17/03/09 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 March 2008 | Annual return made up to 17/03/08 (2 pages) |
11 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Annual return made up to 17/03/07 (4 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Annual return made up to 17/03/06 (4 pages) |
7 March 2006 | Company name changed co-operatives east of england li mited\certificate issued on 07/03/06 (2 pages) |
17 March 2005 | Incorporation (20 pages) |