Company NameCo-Operatives East Limited
Company StatusDissolved
Company Number05396432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameCo-Operatives East Of England Limited

Business Activity

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

Directors

Secretary NameMrs Linda Denise Barlow
NationalityBritish
StatusClosed
Appointed10 January 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 15 March 2016)
RoleLegal Officer
Correspondence AddressHolyoake House
Hanover Street
Manchester
M60 0AS
Director NameMrs Helen Day
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 15 March 2016)
RoleSociety Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressHolyoake House
Hanover Street
Manchester
M60 0AS
Director NameMr Michael Shepherd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 March 2016)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressHolyoake House
Hanover Street
Manchester
M60 0AS
Director NameDr John Henry Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSociety Secretary
Correspondence Address1 Gosport Close
Outlane
Huddersfield
West Yorkshire
HD3 3FP
Director NamePhilip Michael Holmes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grantchester Place
Farnworth
Bolton
Lancashire
BL4 0NQ
Secretary NameHelen Ruth Barber
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heritage Court
Meltham
Holmfirth
West Yorkshire
HD9 5QE

Contact

Websitewww.thenews.coop/
Telephone0161 2140870
Telephone regionManchester

Location

Registered AddressHolyoake House
Hanover Street
Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

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 March 2015 (2 pages)
30 June 2015Termination of appointment of Philip Michael Holmes as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Michael Shepherd as a director on 30 June 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 17 March 2014 no member list (3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 17 March 2013 no member list (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 March 2012Annual return made up to 17 March 2012 no member list (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 March 2011Annual return made up to 17 March 2011 no member list (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 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)
25 March 2010Director's details changed for Philip Michael Holmes on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 no member list (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Appointment of Mrs Helen Day as a director (2 pages)
15 January 2010Termination of appointment of John Butler as a director (1 page)
18 March 2009Annual return made up to 17/03/09 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2008Annual return made up to 17/03/08 (2 pages)
11 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Annual return made up to 17/03/07 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Annual return made up to 17/03/06 (4 pages)
7 March 2006Company name changed co-operatives east of england li mited\certificate issued on 07/03/06 (2 pages)
17 March 2005Incorporation (20 pages)