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(3 months, 3 weeks 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 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 | 02 June 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 | 02 June 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(3 months, 3 weeks 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 |
Secretary Name | Stephen Parry |
---|---|
Status | Resigned |
Appointed | 30 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 24 Oak Avenue Romiley Stockport SK6 4DN |
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 Property LTD 100.00% Ordinary |
---|
Latest Accounts | 3 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 January |
4 February 2016 | Resolutions
|
---|---|
4 February 2016 | Resolutions
|
4 February 2016 | Forms b & z convert to registered society (2 pages) |
4 February 2016 | Forms b & z convert to registered society (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 3 January 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 3 January 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 3 January 2015 (4 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 14 October 2015
|
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 November 2014 | Aud res (2 pages) |
26 November 2014 | Aud res (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Full accounts made up to 4 January 2014 (17 pages) |
14 October 2014 | Full accounts made up to 4 January 2014 (17 pages) |
14 October 2014 | Full accounts made up to 4 January 2014 (17 pages) |
31 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
31 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
31 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
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) |
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) |
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 (7 pages) |
11 December 2013 | Satisfaction of charge 1 in full (7 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (17 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (17 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (17 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (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) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 2 January 2010 (18 pages) |
17 September 2010 | Full accounts made up to 2 January 2010 (18 pages) |
17 September 2010 | Full accounts made up to 2 January 2010 (18 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 Patrick Moynihan on 1 August 2010 (2 pages) |
2 August 2010 | Appointment of Stephen Parry as a secretary (2 pages) |
2 August 2010 | Appointment of Stephen Parry as a secretary (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Cws (No.1) Limited on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Cws (No.1) Limited on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Cws (No.1) Limited on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 June 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) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
1 November 2009 | Full accounts made up to 10 January 2009 (18 pages) |
1 November 2009 | Full accounts made up to 10 January 2009 (18 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; 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) |
26 September 2008 | Director appointed mr anthony philip james crossland (1 page) |
26 September 2008 | Director appointed mr patrick moynihan (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (25 pages) |
23 July 2008 | Memorandum and Articles of Association (25 pages) |
23 July 2008 | Resolutions
|
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
9 July 2008 | Appointment terminated secretary katherine eldridge (1 page) |
9 July 2008 | Secretary appointed mrs caroline jane sellers (1 page) |
9 July 2008 | Appointment terminated secretary katherine eldridge (1 page) |
9 July 2008 | Secretary appointed mrs caroline jane sellers (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
2 June 2008 | Incorporation (19 pages) |
2 June 2008 | Incorporation (19 pages) |