Steeton
Keighley
West Yorkshire
BD20 6UN
Director Name | James Rueben Holland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 August 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0BL |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 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(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | New Century House 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 | 30 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr James Patrick Allen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2008) |
Role | Group Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Barn Leeming Lane Thornthwaite Harrogate North Yorkshire HG3 2QU |
Director Name | Paul Denham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 2006) |
Role | General Manager |
Correspondence Address | The Old Farmhouse Moss Lane Ollerton Cheshire WA16 8SW |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2007) |
Role | Chief Financial Officer |
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 | 05 June 2006(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
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 |
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) |
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) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
5 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 11 January 2011 (3 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) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
11 June 2010 | Director's details changed for James Rueben Holland on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for James Rueben Holland on 30 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 May 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 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
19 August 2009 | Accounts made up to 10 January 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
28 October 2008 | Accounts made up to 12 January 2008 (3 pages) |
4 June 2008 | Director appointed james rueben holland (1 page) |
4 June 2008 | Director appointed james rueben holland (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 May 2007 (4 pages) |
25 April 2008 | Accounts made up to 30 May 2007 (4 pages) |
21 April 2008 | Director appointed patrick moynihan (1 page) |
21 April 2008 | Director appointed patrick moynihan (1 page) |
18 April 2008 | Appointment terminated director paul hewitt (1 page) |
18 April 2008 | Appointment Terminated Secretary philip jones (1 page) |
18 April 2008 | Appointment Terminated Director paul denham (1 page) |
18 April 2008 | Appointment terminated director james allen (1 page) |
18 April 2008 | Appointment Terminated Director paul hewitt (1 page) |
18 April 2008 | Director appointed mike austin (1 page) |
18 April 2008 | Appointment Terminated Director martyn wates (1 page) |
18 April 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
18 April 2008 | Appointment terminated director paul denham (1 page) |
18 April 2008 | Appointment terminated secretary philip jones (1 page) |
18 April 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
18 April 2008 | Director appointed mike austin (1 page) |
18 April 2008 | Appointment Terminated Director james allen (1 page) |
18 April 2008 | Appointment terminated director martyn wates (1 page) |
20 December 2007 | Accounting reference date shortened from 31/05/08 to 11/01/08 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/05/08 to 11/01/08 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 June 2006 | New director appointed (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (5 pages) |
30 June 2006 | New director appointed (5 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |