Company NameNCH Retail Limited
Company StatusConverted / Closed
Company Number06608578
CategoryConverted / Closed
Incorporation Date2 June 2008(15 years, 11 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed30 June 2008(4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 04 February 2016)
RoleAssistant Company Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed02 June 2008(same day as company formation)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameStephen Parry
StatusResigned
Appointed30 July 2010(2 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence Address24 Oak Avenue
Romiley
Stockport
SK6 4DN

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Co-operative Property LTD
100.00%
Ordinary

Accounts

Latest Accounts3 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

4 February 2016Resolutions
  • RES13 ‐ Convert to registerd society 14/10/2015
  • RES13 ‐ Convert to registerd society 14/10/2015
(1 page)
4 February 2016Resolutions
  • RES13 ‐ Convert to registerd society 14/10/2015
(1 page)
4 February 2016Forms b & z convert to registered society (2 pages)
4 February 2016Forms b & z convert to registered society (2 pages)
14 January 2016Accounts for a dormant company made up to 3 January 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 3 January 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 3 January 2015 (4 pages)
7 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2
(3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
26 November 2014Aud res (2 pages)
26 November 2014Aud res (2 pages)
21 November 2014Auditor's resignation (2 pages)
21 November 2014Auditor's resignation (2 pages)
14 October 2014Full accounts made up to 4 January 2014 (17 pages)
14 October 2014Full accounts made up to 4 January 2014 (17 pages)
14 October 2014Full accounts made up to 4 January 2014 (17 pages)
31 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
31 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
31 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
31 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
11 December 2013Satisfaction of charge 1 in full (7 pages)
11 December 2013Satisfaction of charge 1 in full (7 pages)
29 August 2013Full accounts made up to 5 January 2013 (17 pages)
29 August 2013Full accounts made up to 5 January 2013 (17 pages)
29 August 2013Full accounts made up to 5 January 2013 (17 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 1 January 2011 (16 pages)
14 July 2011Full accounts made up to 1 January 2011 (16 pages)
14 July 2011Full accounts made up to 1 January 2011 (16 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of Stephen Parry as a secretary (1 page)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of Stephen Parry as a secretary (1 page)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 2 January 2010 (18 pages)
17 September 2010Full accounts made up to 2 January 2010 (18 pages)
17 September 2010Full accounts made up to 2 January 2010 (18 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
2 August 2010Appointment of Stephen Parry as a secretary (2 pages)
2 August 2010Appointment of Stephen Parry as a secretary (2 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Cws (No.1) Limited on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Cws (No.1) Limited on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Cws (No.1) Limited on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
1 November 2009Full accounts made up to 10 January 2009 (18 pages)
1 November 2009Full accounts made up to 10 January 2009 (18 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 September 2008Director appointed mr patrick moynihan (1 page)
26 September 2008Director appointed mr anthony philip james crossland (1 page)
26 September 2008Director appointed mr anthony philip james crossland (1 page)
26 September 2008Director appointed mr patrick moynihan (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 July 2008Resolutions
  • RES13 ‐ Financial agreement/directors execute docs 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2008Memorandum and Articles of Association (25 pages)
23 July 2008Memorandum and Articles of Association (25 pages)
23 July 2008Resolutions
  • RES13 ‐ Financial agreement/directors execute docs 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
9 July 2008Appointment terminated secretary katherine eldridge (1 page)
9 July 2008Secretary appointed mrs caroline jane sellers (1 page)
9 July 2008Appointment terminated secretary katherine eldridge (1 page)
9 July 2008Secretary appointed mrs caroline jane sellers (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
2 June 2008Incorporation (19 pages)
2 June 2008Incorporation (19 pages)