Corporation Street
Manchester
M60 4ES
Director Name | Roger Stanley Ashton Morgan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 2012) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 2012) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 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 |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 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 Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho 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 | 10 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(1 year, 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 |
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 |
30.1b at 1 | Ucl Director 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,687,879 |
Cash | £1,180,436 |
Current Liabilities | £1,057,361 |
Latest Accounts | 21 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 04 January |
23 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2012 | Final Gazette dissolved following liquidation (1 page) |
23 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
21 June 2011 | Declaration of solvency (3 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Declaration of solvency (3 pages) |
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Solvency Statement dated 18/04/11 (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
4 May 2011 | Statement by directors (1 page) |
4 May 2011 | Solvency statement dated 18/04/11 (1 page) |
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Statement by Directors (1 page) |
13 April 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
13 April 2011 | Termination of appointment of Anthony Crossland as a director (1 page) |
13 April 2011 | Termination of appointment of Patrick Moynihan as a director (1 page) |
13 April 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
13 April 2011 | Appointment of Cws (No.1) Limited as a director (2 pages) |
13 April 2011 | Appointment of Roger Stanley Ashton Morgan as a director (2 pages) |
13 April 2011 | Appointment of Cws (No.1) Limited as a director (2 pages) |
13 April 2011 | Appointment of Roger Stanley Ashton Morgan as a director (2 pages) |
13 April 2011 | Termination of appointment of Anthony Crossland as a director (1 page) |
13 April 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
13 April 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
13 April 2011 | Termination of appointment of Patrick Moynihan as a director (1 page) |
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 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 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 Anthony Philip James Crossland 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) |
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) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 21 July 2009 (13 pages) |
22 April 2010 | Full accounts made up to 21 July 2009 (13 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) |
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) |
20 October 2009 | Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page) |
20 October 2009 | Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page) |
20 October 2009 | Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page) |
10 August 2009 | Full accounts made up to 10 January 2009 (12 pages) |
10 August 2009 | Full accounts made up to 10 January 2009 (12 pages) |
4 August 2009 | Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page) |
4 August 2009 | Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page) |
26 June 2009 | Appointment Terminated Secretary philip jones (1 page) |
26 June 2009 | Appointment Terminated Director philip jones (1 page) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 June 2009 | Director appointed mr martyn alan hulme (1 page) |
26 June 2009 | Appointment Terminated Director steven silver (1 page) |
26 June 2009 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
26 June 2009 | Appointment terminated director steven silver (1 page) |
26 June 2009 | Director appointed mr patrick moynihan (1 page) |
26 June 2009 | Director appointed mr patrick moynihan (1 page) |
26 June 2009 | Appointment terminated secretary philip jones (1 page) |
26 June 2009 | Director appointed mr martyn alan hulme (1 page) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 June 2009 | Appointment terminated director philip jones (1 page) |
26 June 2009 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
12 November 2008 | Full accounts made up to 12 January 2008 (11 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (11 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
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) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
11 October 2007 | Full accounts made up to 27 January 2007 (11 pages) |
11 October 2007 | Full accounts made up to 27 January 2007 (11 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
1 August 2006 | Ad 19/07/06--------- yen si 30127999999@1=30127999999 yen ic 1/30128000000 (2 pages) |
1 August 2006 | Ad 19/07/06--------- yen si 30127999999@1=30127999999 yen ic 1/30128000000 (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 25/01/07 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 25/01/07 (1 page) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
23 June 2006 | Incorporation (16 pages) |
23 June 2006 | Incorporation (16 pages) |