Manchester
M60 0AG
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Closed |
Appointed | 22 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Head Of Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Lawrence William Hagan |
---|---|
Status | Resigned |
Appointed | 09 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
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 |
100 at £1 | Co-operative Group Holdings (2011) LTD 100.00% Ordinary |
---|
Latest Accounts | 4 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 January |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 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
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 February 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
24 October 2014 | Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 4 January 2014 (4 pages) |
8 September 2014 | Accounts for a dormant company made up to 4 January 2014 (4 pages) |
8 September 2014 | Accounts for a dormant company made up to 4 January 2014 (4 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
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
15 April 2013 | Termination of appointment of Katy Arnold as a secretary (1 page) |
15 April 2013 | Appointment of Lawrence William Hagan as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Katy Arnold as a secretary (1 page) |
15 April 2013 | Appointment of Lawrence William Hagan as a secretary (2 pages) |
22 March 2013 | Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 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) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Current accounting period extended from 31 December 2011 to 4 January 2012 (3 pages) |
29 December 2010 | Current accounting period extended from 31 December 2011 to 4 January 2012 (3 pages) |
29 December 2010 | Current accounting period extended from 31 December 2011 to 4 January 2012 (3 pages) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|