UNITED NORWEST FOODSTORES LIMITED

Register to unlock more data on OkredoRegister

UNITED NORWEST FOODSTORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00271098

Incorporation date

12/12/1932

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon23/01/2012
Certificate of registration of a Friendly Society
dot icon23/01/2012
Miscellaneous
dot icon23/01/2012
Resolutions
dot icon12/01/2012
Termination of appointment of Timothy Hurrell as a director
dot icon25/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon26/07/2011
Termination of appointment of Stephen Humes as a director
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon07/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon01/06/2010
Previous accounting period shortened from 2010-01-04 to 2010-01-02
dot icon31/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon31/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon02/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon23/02/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-04
dot icon28/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon19/01/2009
Return made up to 15/01/09; full list of members
dot icon12/11/2008
Full accounts made up to 2008-01-12
dot icon28/07/2008
Appointment terminated director philip mccracken
dot icon30/01/2008
Return made up to 15/01/08; full list of members
dot icon30/01/2008
Location of register of members
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon06/12/2007
Registered office changed on 06/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY
dot icon06/12/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon25/09/2007
Accounts for a dormant company made up to 2007-01-27
dot icon30/01/2007
Return made up to 15/01/07; full list of members
dot icon11/05/2006
Accounts for a dormant company made up to 2006-01-28
dot icon28/02/2006
Return made up to 15/01/06; full list of members
dot icon28/02/2006
Location of register of members
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
New director appointed
dot icon12/01/2006
Resolutions
dot icon28/11/2005
Accounts for a dormant company made up to 2005-01-22
dot icon18/02/2005
Return made up to 15/01/05; full list of members
dot icon29/11/2004
Full accounts made up to 2004-01-24
dot icon18/08/2004
Registered office changed on 18/08/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW
dot icon11/08/2004
Director resigned
dot icon20/07/2004
Resolutions
dot icon06/07/2004
Director's particulars changed
dot icon25/02/2004
Return made up to 15/01/04; full list of members
dot icon28/11/2003
Full accounts made up to 2003-01-25
dot icon08/05/2003
Return made up to 15/01/03; full list of members
dot icon13/03/2003
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/10/2002
Full accounts made up to 2002-01-26
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon09/09/2002
Auditor's resignation
dot icon11/03/2002
Return made up to 15/01/02; full list of members
dot icon09/08/2001
Full accounts made up to 2001-01-27
dot icon10/07/2001
New director appointed
dot icon05/02/2001
Return made up to 15/01/01; full list of members
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/2000
Full accounts made up to 2000-01-22
dot icon06/02/2000
Return made up to 15/01/00; full list of members
dot icon14/07/1999
Full accounts made up to 1999-01-23
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Memorandum and Articles of Association
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon08/02/1999
Return made up to 15/01/99; no change of members
dot icon16/12/1998
Full accounts made up to 1998-01-24
dot icon25/08/1998
Certificate of change of name
dot icon10/03/1998
Accounting reference date extended from 22/09/97 to 25/01/98
dot icon11/02/1998
Return made up to 15/01/98; full list of members
dot icon11/02/1998
Registered office changed on 11/02/98 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
dot icon01/07/1997
New director appointed
dot icon13/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Director resigned
dot icon12/06/1997
New director appointed
dot icon11/06/1997
Conve 30/05/97
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Declaration of assistance for shares acquisition
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Registered office changed on 08/06/97 from: emlyn street farnworth nr. Bolton BL4 7HF
dot icon05/06/1997
£ ic 200000/169570 30/05/97 £ sr 30430@1=30430
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Auditor's resignation
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Director resigned
dot icon04/05/1997
Auditor's resignation
dot icon04/05/1997
Full accounts made up to 1996-09-21
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon06/04/1997
Resolutions
dot icon06/04/1997
Resolutions
dot icon18/02/1997
Return made up to 15/01/97; full list of members
dot icon18/02/1997
Director's particulars changed
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed;new director appointed
dot icon27/02/1996
Full accounts made up to 1995-09-16
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Return made up to 15/01/96; no change of members
dot icon11/05/1995
Full accounts made up to 1994-09-17
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Full accounts made up to 1993-09-18
dot icon19/01/1994
Return made up to 15/01/94; full list of members
dot icon24/06/1993
Particulars of mortgage/charge
dot icon21/01/1993
New director appointed
dot icon21/01/1993
Full accounts made up to 1992-09-19
dot icon21/01/1993
Return made up to 15/01/93; full list of members
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon10/01/1992
Full accounts made up to 1991-09-21
dot icon10/01/1992
Return made up to 21/01/92; no change of members
dot icon10/01/1992
Registered office changed on 10/01/92
dot icon25/01/1991
Return made up to 21/01/91; full list of members
dot icon25/01/1991
Full accounts made up to 1990-09-22
dot icon28/02/1990
Return made up to 12/02/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-09-23
dot icon12/06/1989
Return made up to 15/02/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-09-17
dot icon25/05/1988
Full accounts made up to 1987-09-19
dot icon25/05/1988
Return made up to 15/02/88; full list of members
dot icon14/03/1988
Particulars of mortgage/charge
dot icon24/07/1987
Return made up to 16/02/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-09-20
dot icon03/05/1986
Full accounts made up to 1985-09-21
dot icon03/05/1986
Return made up to 03/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenalgh, Paul
Secretary
29/03/1996 - 29/03/1996
-
Marks, Peter Vincent
Director
08/09/2002 - 06/01/2006
66
Mccracken, Philip Guy
Director
20/11/2007 - 26/07/2008
46
Wates, Martyn James
Director
05/07/2001 - 06/01/2006
219
Kennedy, Alan James
Director
15/10/1992 - 20/01/1994
4

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNITED NORWEST FOODSTORES LIMITED

UNITED NORWEST FOODSTORES LIMITED is an(a) Converted / Closed company incorporated on 12/12/1932 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNITED NORWEST FOODSTORES LIMITED?

toggle

UNITED NORWEST FOODSTORES LIMITED is currently Converted / Closed. It was registered on 12/12/1932 and dissolved on 23/01/2012.

Where is UNITED NORWEST FOODSTORES LIMITED located?

toggle

UNITED NORWEST FOODSTORES LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What does UNITED NORWEST FOODSTORES LIMITED do?

toggle

UNITED NORWEST FOODSTORES LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for UNITED NORWEST FOODSTORES LIMITED?

toggle

The latest filing was on 23/01/2012: Certificate of registration of a Friendly Society.