Hanover Street
Manchester
M60 0AS
Director Name | Mr Simon Anthony Parkinson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mr Mervyn Gordon Wilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mrs Emma Claire Willder |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Manchester M60 0AS |
Secretary Name | Emma Claire Willder |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Holyoake House Hanover Street Manchester M60 0AS |
Website | thenews.coop |
---|---|
Telephone | 0161 2140870 |
Telephone region | Manchester |
Registered Address | 2nd Floor Holyoake House Hanover Street Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
3 April 2018 | Cessation of Emma Claire Willder as a person with significant control on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Emma Claire Willder as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Emma Claire Willder as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Emma Claire Willder as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Emma Claire Willder as a secretary on 24 May 2017 (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 no member list (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 no member list (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Simon Anthony Parkinson as a director on 6 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page) |
19 August 2015 | Director's details changed for Mrs Emma Claire Willder on 28 June 2013 (2 pages) |
19 August 2015 | Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page) |
19 August 2015 | Appointment of Mr Simon Anthony Parkinson as a director on 6 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Simon Anthony Parkinson as a director on 6 April 2015 (2 pages) |
19 August 2015 | Director's details changed for Mrs Emma Claire Willder on 28 June 2013 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 no member list (5 pages) |
20 March 2015 | Annual return made up to 20 March 2015 no member list (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 March 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 March 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 June 2012 | Annual return made up to 6 May 2012 (15 pages) |
1 June 2012 | Annual return made up to 6 May 2012 (15 pages) |
1 June 2012 | Annual return made up to 6 May 2012 (15 pages) |
28 May 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
28 May 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 6 March 2011 (16 pages) |
22 June 2011 | Annual return made up to 6 March 2011 (16 pages) |
22 June 2011 | Annual return made up to 6 March 2011 (16 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed schools co-operative development partnership LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed schools co-operative development partnership LIMITED\certificate issued on 19/05/10
|
6 May 2010 | Incorporation (30 pages) |
6 May 2010 | Incorporation (30 pages) |