Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(56 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 August 2020) |
Role | Company Director |
Correspondence Address | Floor 3 The Co-Operative Group Newhouse Composite 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH Scotland |
Director Name | Ronald Thomas Dixon |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 March 1993) |
Role | Divisional Accountant |
Correspondence Address | 253 Moseley Road Levenshulme Manchester Lancashire M19 2LJ |
Director Name | David Graham Lacey |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1991) |
Role | Deputy Chief Executive |
Correspondence Address | Whitehough Grange Barley Burnley Lancs BB12 9LF |
Secretary Name | Eleanor Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 28 Brierley Street Bury Lancashire BL9 9BP |
Director Name | William Alan Prescott |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(38 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2000) |
Role | Deputy Chief Executive |
Correspondence Address | Woodlea 11 Wellington Road Atherton Manchester M49 9HE |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Joseph Beardwood |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2002) |
Role | Controller Commercial Division |
Correspondence Address | 57 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BT |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(51 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 14 December 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Robert Charles Galley |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(51 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 7 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(51 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(54 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(54 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 December 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(48 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Telephone | 0161 8341212 |
---|---|
Telephone region | Manchester |
Registered Address | Floor 3 The Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
993 at £1 | Co-operative Group LTD 99.30% Ordinary |
---|---|
7 at £1 | Cws (No.1) LTD 0.70% Ordinary |
Latest Accounts | 11 January 2015 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 11 October 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 11 January |
19 May 2017 | Conversion to co-operative society under co-operative and community benefit societies act 2014 (3 pages) |
---|---|
19 May 2017 | Conversion to co-operative society under co-operative and community benefit societies act 2014 (3 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
6 January 2016 | Director's details changed for David Anthony Pringle on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for David Anthony Pringle on 1 December 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
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) |
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Director's details changed for David Anthony Pringle on 1 September 2013 (2 pages) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Director's details changed for David Anthony Pringle on 1 September 2013 (2 pages) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Director's details changed for David Anthony Pringle on 1 September 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
10 April 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page) |
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) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
8 September 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
21 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
21 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
24 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
24 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
30 May 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
21 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
21 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
21 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
25 August 2004 | Full accounts made up to 10 January 2004 (9 pages) |
25 August 2004 | Full accounts made up to 10 January 2004 (9 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
22 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
22 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
16 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
16 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
18 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
17 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
17 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
29 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
29 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
3 July 2001 | Full accounts made up to 13 January 2001 (9 pages) |
3 July 2001 | Full accounts made up to 13 January 2001 (9 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
26 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
26 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (1 page) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
23 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
23 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
25 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 10 January 1998 (10 pages) |
30 June 1998 | Full accounts made up to 10 January 1998 (10 pages) |
3 April 1998 | Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page) |
3 April 1998 | Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page) |
19 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
19 February 1997 | Full accounts made up to 11 January 1997 (10 pages) |
19 February 1997 | Full accounts made up to 11 January 1997 (10 pages) |
10 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
10 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 13 January 1996 (10 pages) |
18 July 1996 | Full accounts made up to 13 January 1996 (10 pages) |
16 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
11 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
11 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
17 January 1994 | Memorandum and Articles of Association (12 pages) |
17 January 1994 | Memorandum and Articles of Association (12 pages) |