Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Co-operative Group Estates Services LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 January |
12 September 2008 | Delivered on: 19 September 2008 Satisfied on: 11 December 2013 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
4 February 2016 | Resolutions
|
---|---|
4 February 2016 | Convert to registered society (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 June 2015 | Accounts for a dormant company made up to 11 January 2015 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (6 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
11 December 2013 | Satisfaction of charge 1 in full (8 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 11 January 2013 (6 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 11 January 2012 (6 pages) |
21 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 11 January 2011 (6 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Director's details changed for Cws (No.1) Limited on 27 May 2011 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 11 January 2010 (6 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) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
10 August 2009 | Full accounts made up to 10 January 2009 (14 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
26 September 2008 | Director appointed mr patrick moynihan (1 page) |
26 September 2008 | Director appointed mr anthony philip james crossland (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2008 | Secretary appointed mrs caroline jane sellers (1 page) |
9 July 2008 | Appointment terminated secretary katherine eldridge (1 page) |
9 July 2008 | Accounting reference date shortened from 31/05/2009 to 11/01/2009 (1 page) |
27 May 2008 | Incorporation (19 pages) |