CWS (NO.11) LIMITED
Overview
| Company Name | CWS (NO.11) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00525634 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CWS (NO.11) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CWS (NO.11) LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CWS (NO.11) LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.M.ALLAN LIMITED | Nov 11, 1953 | Nov 11, 1953 |
What are the latest accounts for CWS (NO.11) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for CWS (NO.11) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CWS (NO.11) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 12, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Humes as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * P O Box 53 New Century House Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CWS (NO.11) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150520660001 | |||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 125492370001 | |||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
| DIXON, Ronald Thomas | Director | 253 Moseley Road Levenshulme M19 2LJ Manchester Lancashire | British | 65041940001 | ||||||
| HOWARTH, Thomas James | Director | 112 Woodplumpton Road Woodplumpton PR4 0LJ Preston Lancashire | British | 27577930001 | ||||||
| HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 77326830003 | |||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||
| WATES, Martyn James | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 60114700002 | |||||
| WELLENS, David Hugh | Director | Axholme Woodbourne Road New Mills SK22 3JX High Peak Derbyshire | England | British | 33860330002 | |||||
| CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0