Company NameCoop Limited
Company StatusDissolved
Company Number02681148
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NameDiscount Cellar Limited

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(19 years, 6 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(19 years, 6 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
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
Appointed22 July 2011(19 years, 6 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Harwill Road
Morley
Leeds
W. Yorkshire
LS27 7QJ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration1 year, 10 months (resigned 22 November 1993)
RoleActing Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration5 days (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Jeffrey Frederick Holder
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address95 The Asshawes
Heath Charnock
Chorley
Lancashire
PR6 9JN
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 1992)
RoleChief Executive Officer
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager-Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed22 November 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleSecretary
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed12 December 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Co-operative Group LTD
100.00%
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)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(5 pages)
17 January 2012Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
17 January 2012Appointment of Mr Anthony Philip James Crossland as a director on 22 July 2011 (2 pages)
26 October 2011Termination of appointment of Moira Ann Lees as a director on 22 July 2011 (1 page)
26 October 2011Termination of appointment of Moira Lees as a director (1 page)
26 September 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
26 September 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
16 August 2011Appointment of Mr Patrick Moynihan as a director (2 pages)
16 August 2011Appointment of Mr Patrick Moynihan as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
23 July 2011Termination of appointment of Martyn Wates as a director (1 page)
23 July 2011Termination of appointment of Martyn Wates as a director (1 page)
5 May 2011Director's details changed for Mrs Moira Ann Lees on 25 March 2011 (2 pages)
5 May 2011Director's details changed for Mrs Moira Ann Lees on 25 March 2011 (2 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 11 January 2010 (3 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 2010Accounts for a dormant company made up to 11 January 2010 (3 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 Martyn James Wates on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Moira Ann Lees on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Moira Ann Lees on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Moira Ann Lees on 1 August 2010 (2 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)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
20 August 2009Accounts made up to 10 January 2009 (3 pages)
20 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
7 November 2008Accounts made up to 12 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
30 January 2008Return made up to 27/01/08; full list of members (3 pages)
30 January 2008Return made up to 27/01/08; full list of members (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New secretary appointed (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
19 August 2007Accounts made up to 27 January 2007 (6 pages)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 February 2007Return made up to 27/01/07; full list of members (2 pages)
21 February 2007Return made up to 27/01/07; full list of members (2 pages)
9 May 2006New director appointed (5 pages)
9 May 2006New director appointed (5 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Accounts made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
17 February 2006Return made up to 27/01/06; full list of members (5 pages)
17 February 2006Return made up to 27/01/06; full list of members (5 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
27 October 2005Accounts made up to 22 January 2005 (6 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
8 June 2004Accounts made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts made up to 25 January 2003 (6 pages)
8 May 2003Return made up to 27/01/03; full list of members (7 pages)
8 May 2003Return made up to 27/01/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
6 October 2002Accounts made up to 26 January 2002 (6 pages)
11 March 2002Return made up to 27/01/02; full list of members (6 pages)
11 March 2002Return made up to 27/01/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts made up to 27 January 2001 (4 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
25 October 2000Accounts made up to 22 January 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
28 July 2000Company name changed discount cellar LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed discount cellar LIMITED\certificate issued on 31/07/00 (2 pages)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
17 August 1999Accounts made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 February 1999Return made up to 27/01/99; no change of members (8 pages)
8 February 1999Return made up to 27/01/99; no change of members (8 pages)
8 July 1998Accounts made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
11 February 1998Return made up to 27/01/98; no change of members (8 pages)
11 February 1998Return made up to 27/01/98; no change of members (8 pages)
22 July 1997Accounts made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
6 February 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1997Return made up to 27/01/97; full list of members (9 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (3 pages)
12 September 1996Secretary resigned;director resigned (1 page)
1 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
1 May 1996Accounts made up to 27 January 1996 (4 pages)
17 February 1996Return made up to 27/01/96; no change of members (8 pages)
17 February 1996Return made up to 27/01/96; no change of members (8 pages)
21 June 1995Accounts made up to 28 January 1995 (4 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
8 February 1995Return made up to 27/01/95; no change of members (8 pages)
8 February 1995Return made up to 27/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1993Secretary resigned;new secretary appointed (2 pages)
9 December 1993Secretary resigned;new secretary appointed (2 pages)
12 February 1993Director resigned;new director appointed (3 pages)