Company NameCo-Operative Funeralcare Limited
Company StatusConverted / Closed
Company Number04067893
CategoryConverted / Closed
Incorporation Date8 September 2000(23 years, 6 months ago)
Dissolution Date10 October 2012 (11 years, 5 months ago)
Previous NameMedixvision Limited

Business Activity

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

Directors

Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 10 October 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 10 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed13 November 2000(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed13 November 2000(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

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

Shareholders

1 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

10 October 2012Forms b&z - convert to i&ps (2 pages)
10 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
10 October 2012Forms b&z - convert to i&ps (2 pages)
10 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(5 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
25 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
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)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
24 January 2005Total exemption small company accounts made up to 8 January 2005 (3 pages)
24 January 2005Total exemption small company accounts made up to 8 January 2005 (3 pages)
24 January 2005Total exemption small company accounts made up to 8 January 2005 (3 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; 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)
14 September 2003Return made up to 08/09/03; full list of members (4 pages)
14 September 2003Return made up to 08/09/03; full list of members (4 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)
20 September 2002Return made up to 08/09/02; no change of members (4 pages)
20 September 2002Return made up to 08/09/02; 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)
1 October 2001Return made up to 08/09/01; full list of members (5 pages)
1 October 2001Return made up to 08/09/01; full list of members (5 pages)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Accounting reference date extended from 30/09/01 to 11/01/02 (1 page)
4 January 2001Accounting reference date extended from 30/09/01 to 11/01/02 (1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000Company name changed medixvision LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed medixvision LIMITED\certificate issued on 21/12/00 (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
8 September 2000Incorporation (13 pages)
8 September 2000Incorporation (13 pages)