THE CENTRE (DROYLSDEN) LIMITED
Overview
| Company Name | THE CENTRE (DROYLSDEN) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01873409 |
| 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 THE CENTRE (DROYLSDEN) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE CENTRE (DROYLSDEN) LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CENTRE (DROYLSDEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE PHARMACY (DROYLSDEN) LIMITED(THE) | Dec 20, 1984 | Dec 20, 1984 |
What are the latest accounts for THE CENTRE (DROYLSDEN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest confirmation statement for THE CENTRE (DROYLSDEN) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 31, 2016 |
What are the latest filings for THE CENTRE (DROYLSDEN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 13, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Appointment of Cws (No.1) Limited as a director on Oct 06, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Smith as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 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 Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of THE CENTRE (DROYLSDEN) 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 | 150141350001 | |||||||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| KEW, Philip Anthony | Secretary | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | British | 84868550001 | ||||||||||
| TOOTLA, Margaret | Secretary | 56 Ashton Road Droylsden M43 7BW Manchester Lancashire | British | 29752200001 | ||||||||||
| UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||||||
| BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | 140380300001 | |||||||||
| BLADON, Trevor Hyman | Director | 8 St Annes Close Prestwich M25 9GE Manchester Greater Manchester | British | 20849400002 | ||||||||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||||||
| CHALMERS, Arthur | Director | 39 Catterick Road Didsbury M20 6HF Manchester | British | 59818810001 | ||||||||||
| DEMBY, Neil Michael | Director | 2 South Avenue Whitefield M45 7TT Manchester Lancashire | British | 5938400001 | ||||||||||
| FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | 125645380001 | |||||||||
| FLINT, Robert Geoffrey | Director | West View Sutherland Road Longsdon ST9 9QP Stoke On Trent Staffordshire | British | 44966790001 | ||||||||||
| JONES, David Gwynlias | Director | 333 Fairfield Road Droylsden M43 6EB Manchester Lancashire | British | 29752230001 | ||||||||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||||||
| NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 England | England | British | 44967060003 | |||||||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||||||
| SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 England | England | British | 137558680002 | |||||||||
| SNAPE, Jonathan Matthew | Director | 3 Rowan Close Alsager ST7 2RZ Stoke On Trent | British | 47680910001 | ||||||||||
| THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | 38632440001 | |||||||||
| TOOTLA, Margaret | Director | 56 Ashton Road Droylsden M43 7BW Manchester Lancashire | British | 29752200001 | ||||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||||||
| UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
What are the latest statements on persons with significant control for THE CENTRE (DROYLSDEN) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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