Company NameEmployee Ownership Options Limited
Company StatusDissolved
Company Number03561547
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1998(26 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Emma Mary Laycock
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(2 years, 10 months after company formation)
Appointment Duration15 years (closed 15 March 2016)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressCo-Operatives Uk Hanover Street
Manchester
M60 0AS
Secretary NameMrs Linda Denise Barlow
NationalityBritish
StatusClosed
Appointed06 May 2009(10 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2016)
RoleLegal Officer
Correspondence AddressCo-Operatives Uk Hanover Street
Manchester
M60 0AS
Director NameMs Helen Gillian Seymour
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address73, Alma Rd
Leeds
West Yorks
LS6 2AH
Secretary NameHelen Ruth Barber
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heritage Court
Meltham
Holmfirth
West Yorkshire
HD9 5QE
Director NameStephanie Willington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 March 2001)
RoleLegal Adviser
Correspondence Address12 Bracken Edge
Leeds
LS8 4EE

Location

Registered AddressCo-Operatives Uk
Hanover Street
Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
30 January 2015Registered office address changed from Legal Services Co Operatives Uk Holyoake House Hanover Street Manchester M60 0AS to C/O Advice Team Co-Operatives Uk Hanover Street Manchester M60 0AS on 30 January 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 6 May 2014 no member list (2 pages)
25 June 2014Annual return made up to 6 May 2014 no member list (2 pages)
8 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 6 May 2013 no member list (2 pages)
4 June 2013Annual return made up to 6 May 2013 no member list (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
14 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
14 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
9 May 2011Annual return made up to 6 May 2011 no member list (2 pages)
9 May 2011Annual return made up to 6 May 2011 no member list (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
9 November 2010Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page)
9 November 2010Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page)
8 November 2010Director's details changed for Miss Emma Mary Laycock on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Emma Mary Laycock on 8 November 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 no member list (2 pages)
19 May 2010Director's details changed for Miss Emma Mary Laycock on 6 May 2010 (2 pages)
19 May 2010Director's details changed for Miss Emma Mary Laycock on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 no member list (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
6 May 2009Secretary appointed miss linda banks (1 page)
6 May 2009Annual return made up to 06/05/09 (2 pages)
6 May 2009Appointment terminated secretary helen barber (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
22 May 2008Director's change of particulars / emma laycock / 20/05/2008 (2 pages)
22 May 2008Annual return made up to 06/05/08 (2 pages)
22 May 2007Annual return made up to 06/05/07 (3 pages)
28 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 May 2006Annual return made up to 06/05/06 (3 pages)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 May 2005Annual return made up to 06/05/05 (2 pages)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 May 2004Annual return made up to 11/05/04 (3 pages)
5 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
23 June 2003Director's particulars changed (1 page)
19 May 2003Annual return made up to 11/05/03
  • 363(287) ‐ Registered office changed on 19/05/03
(3 pages)
22 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
15 June 2002Director's particulars changed (1 page)
17 May 2002Annual return made up to 11/05/02
  • 363(287) ‐ Registered office changed on 17/05/02
(3 pages)
16 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Secretary's particulars changed (1 page)
28 December 2001Registered office changed on 28/12/01 from: 74 kirkgate leeds west yorkshire LS2 7DJ (1 page)
16 May 2001Annual return made up to 11/05/01 (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
23 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 May 2000Annual return made up to 11/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 February 2000Registered office changed on 16/02/00 from: icom vassalli house 20 central road leeds LS1 6DE (1 page)
21 May 1999Annual return made up to 11/05/99 (4 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
11 May 1998Incorporation (23 pages)