Company NameCo-Operative Ventures Limited
Company StatusDissolved
Company Number06608601
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed16 June 2008(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2012)
RoleAssistant Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2012)
RoleAccountant
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)
StatusClosed
Appointed02 June 2008(same day as company formation)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMr Stephen Parry
StatusResigned
Appointed23 August 2010(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 March 2011)
RoleCompany Director
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 £1Aldacre Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,518,000
Current Liabilities£55,960,000

Accounts

Latest Accounts2 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End04 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
8 September 2010Full accounts made up to 2 January 2010 (15 pages)
8 September 2010Full accounts made up to 2 January 2010 (15 pages)
8 September 2010Full accounts made up to 2 January 2010 (15 pages)
3 September 2010Appointment of Mr Stephen Parry as a secretary (1 page)
3 September 2010Appointment of Mr Stephen Parry as a secretary (1 page)
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)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
11 June 2010Director's details changed for Cws (No 1) Limited on 2 June 2010 (2 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Cws (No 1) Limited on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Cws (No 1) Limited on 2 June 2010 (2 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
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)
1 November 2009Full accounts made up to 10 January 2009 (15 pages)
1 November 2009Full accounts made up to 10 January 2009 (15 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 September 2008Director appointed anthony philip james crossland (1 page)
26 September 2008Director appointed patrick moynihan (1 page)
26 September 2008Director appointed anthony philip james crossland (1 page)
26 September 2008Director appointed patrick moynihan (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
20 June 2008Appointment Terminated Secretary katherine eldridge (1 page)
20 June 2008Secretary appointed mrs caroline jane sellers (1 page)
20 June 2008Secretary appointed mrs caroline jane sellers (1 page)
20 June 2008Appointment terminated secretary katherine eldridge (1 page)
2 June 2008Incorporation (19 pages)
2 June 2008Incorporation (19 pages)