Company NameCo-Op Vehicle Leasing Limited
Company StatusDissolved
Company Number00087010
CategoryPrivate Limited Company
Incorporation Date27 December 1905(118 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NamesCasson Limited and CWS (No.6) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(102 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(102 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(104 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(86 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2002)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(96 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(101 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(102 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(102 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(86 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1992)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed23 May 1994(88 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed24 May 1994(88 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

523 at £1Nch Pumpkin LTD
99.62%
Ordinary
1 at £1Albert Hoyle
0.19%
Ordinary
1 at £1Cws (No.1) LTD
0.19%
Ordinary

Accounts

Latest Accounts11 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 525
(4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 525
(4 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
12 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
12 August 2009Accounts made up to 10 January 2009 (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 February 2008Accounts made up to 12 January 2008 (4 pages)
26 February 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 February 2007Accounts made up to 13 January 2007 (4 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 July 2006Accounts made up to 14 January 2006 (4 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
29 December 2004Company name changed cws (no.6) LIMITED\certificate issued on 29/12/04 (2 pages)
29 December 2004Company name changed cws (no.6) LIMITED\certificate issued on 29/12/04 (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
11 September 1998Full accounts made up to 10 January 1998 (10 pages)
11 September 1998Full accounts made up to 10 January 1998 (10 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (5 pages)
19 August 1997Return made up to 31/07/97; full list of members (5 pages)
21 February 1997Full accounts made up to 11 January 1997 (10 pages)
21 February 1997Full accounts made up to 11 January 1997 (10 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 July 1996Full accounts made up to 13 January 1996 (8 pages)
8 July 1996Full accounts made up to 13 January 1996 (8 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
20 July 1995Full accounts made up to 14 January 1995 (9 pages)
20 July 1995Full accounts made up to 14 January 1995 (9 pages)