Company NameHamsard 2974 Limited
Company StatusConverted / Closed
Company Number04063101
CategoryConverted / Closed
Incorporation Date25 August 2000(23 years, 7 months ago)
Dissolution Date12 August 2020 (3 years, 7 months ago)
Previous NamesLetsco-Operate.com Limited and Co-Operative Legal Services Limited

Business Activity

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

Directors

Director NameRoger Stanley Ashton Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(6 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 12 August 2020)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 12 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 12 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(9 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 August 2020)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2008)
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Bryan Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEyhurst Hall 8 The Manor House Eyhurst Park
Outwood Lane Kingswood
Tadworth
KT20 6JR
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleCompany Director
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
Appointed20 February 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avneue
Hazel Grove
Stockport
Cheshire
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,777,000
Cash£3,000
Current Liabilities£207,510,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due4 October 2013 (overdue)
Accounts CategoryFull
Accounts Year End04 January

Filing History

12 December 2013Forms b & z - covert to i&ps (2 pages)
12 December 2013Forms b & z - covert to i&ps (2 pages)
12 December 2013Resolutions
  • RES13 ‐ Convert to i&ps 02/09/2013
(1 page)
12 December 2013Resolutions
  • RES13 ‐ Convert to i&ps 02/09/2013
(1 page)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
14 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2013Termination of appointment of Stephen Humes as a director (1 page)
31 May 2013Termination of appointment of Stephen Humes as a director (1 page)
22 May 2013Director's details changed for Roger Stanley Ashton Morgan on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Roger Stanley Ashton Morgan on 22 May 2013 (2 pages)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 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)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
14 July 2011Full accounts made up to 1 January 2011 (14 pages)
14 July 2011Full accounts made up to 1 January 2011 (14 pages)
14 July 2011Full accounts made up to 1 January 2011 (14 pages)
9 September 2010Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony Philip James Crossland on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony Philip James Crossland on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Martyn James Wates on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Martyn James Wates on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Martyn Alan Hulme on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Roger Stanley Ashton Morgan on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Roger Stanley Ashton Morgan on 31 July 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)
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 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 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 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)
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 Patrick Moynihan on 1 August 2010 (2 pages)
4 August 2010Full accounts made up to 2 January 2010 (16 pages)
4 August 2010Full accounts made up to 2 January 2010 (16 pages)
4 August 2010Full accounts made up to 2 January 2010 (16 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)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
8 August 2009Full accounts made up to 10 January 2009 (15 pages)
8 August 2009Full accounts made up to 10 January 2009 (15 pages)
14 November 2008Amended full accounts made up to 12 January 2008 (13 pages)
14 November 2008Amended full accounts made up to 12 January 2008 (13 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
14 March 2008Appointment terminated secretary cws (no 2) LIMITED (1 page)
14 March 2008Appointment terminated secretary cws (no 2) LIMITED (1 page)
6 March 2008Secretary appointed katherine elizabeth eldridge (1 page)
6 March 2008Director appointed patrick moynihan (3 pages)
6 March 2008Director appointed patrick moynihan (3 pages)
6 March 2008Director appointed mr martyn alan hulme (3 pages)
6 March 2008Director appointed anthony philip james crossland (2 pages)
6 March 2008Appointment terminated director paul hemingway (1 page)
6 March 2008Secretary appointed katherine elizabeth eldridge (1 page)
6 March 2008Director appointed mr martyn james wates (1 page)
6 March 2008Director appointed mr martyn james wates (1 page)
6 March 2008Appointment terminated director paul hemingway (1 page)
6 March 2008Director appointed mr martyn alan hulme (3 pages)
6 March 2008Director appointed anthony philip james crossland (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
25 May 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 53 po box corporation street manchester lancashire M60 4ES (1 page)
15 January 2007Registered office changed on 15/01/07 from: 53 po box corporation street manchester lancashire M60 4ES (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
13 April 2006Company name changed co-operative legal services limi ted\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed co-operative legal services limi ted\certificate issued on 13/04/06 (2 pages)
21 February 2006Company name changed letsco-operate.com LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed letsco-operate.com LIMITED\certificate issued on 21/02/06 (2 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 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)
26 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
26 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
3 October 2001Return made up to 25/06/01; full list of members (5 pages)
3 October 2001Return made up to 25/06/01; full list of members (5 pages)
3 October 2000Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2000Accounting reference date extended from 31/08/01 to 11/01/02 (1 page)
3 October 2000Accounting reference date extended from 31/08/01 to 11/01/02 (1 page)
3 October 2000Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
25 August 2000Incorporation (13 pages)
25 August 2000Incorporation (13 pages)