CO-OP VEHICLE LEASING LIMITED

Register to unlock more data on OkredoRegister

CO-OP VEHICLE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00087010

Incorporation date

27/12/1905

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

PO BOX 53, New Century House, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon16/04/2012
Application to strike the company off the register
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Martyn Hulme as a director
dot icon25/07/2011
Termination of appointment of Martyn Wates as a director
dot icon06/06/2011
Accounts for a dormant company made up to 2011-01-11
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Martyn Alan Hulme on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Martyn James Wates on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Patrick Moynihan on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Anthony Philip James Crossland on 2010-08-01
dot icon27/07/2010
Accounts for a dormant company made up to 2010-01-11
dot icon02/07/2010
Director's details changed for Mr Martyn James Wates on 2010-05-28
dot icon15/04/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon15/04/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon12/08/2009
Accounts made up to 2009-01-10
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon26/02/2008
Accounts made up to 2008-01-12
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon16/11/2007
Director resigned
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon16/02/2007
Accounts made up to 2007-01-13
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon13/07/2006
Accounts made up to 2006-01-14
dot icon14/11/2005
Full accounts made up to 2005-01-08
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon29/12/2004
Certificate of change of name
dot icon19/10/2004
Full accounts made up to 2004-01-10
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon01/05/2003
Full accounts made up to 2003-01-11
dot icon07/08/2002
Return made up to 31/07/02; no change of members
dot icon18/06/2002
Full accounts made up to 2002-01-12
dot icon11/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon23/08/2001
Return made up to 31/07/01; no change of members
dot icon26/06/2001
Full accounts made up to 2001-01-13
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-01-08
dot icon16/08/1999
Return made up to 31/07/99; full list of members
dot icon24/05/1999
Full accounts made up to 1999-01-09
dot icon11/09/1998
Full accounts made up to 1998-01-10
dot icon17/08/1998
Return made up to 31/07/98; full list of members
dot icon19/08/1997
Return made up to 31/07/97; full list of members
dot icon21/02/1997
Full accounts made up to 1997-01-11
dot icon12/02/1997
Director's particulars changed
dot icon11/08/1996
Return made up to 31/07/96; full list of members
dot icon18/07/1996
Auditor's resignation
dot icon08/07/1996
Full accounts made up to 1996-01-13
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon07/08/1995
Location of register of members address changed
dot icon07/08/1995
Location of debenture register address changed
dot icon20/07/1995
Full accounts made up to 1995-01-14
dot icon13/09/1994
Memorandum and Articles of Association
dot icon31/08/1994
Full accounts made up to 1994-01-08
dot icon11/08/1994
Return made up to 31/07/94; full list of members
dot icon16/06/1994
Registered office changed on 16/06/94 from: baytree lane middleton manchester M24 2EJ
dot icon07/06/1994
Director resigned
dot icon03/06/1994
Certificate of change of name
dot icon01/06/1994
Secretary resigned;new secretary appointed
dot icon01/06/1994
New director appointed
dot icon25/01/1994
Memorandum and Articles of Association
dot icon18/10/1993
Full accounts made up to 1993-01-09
dot icon29/08/1993
Return made up to 31/07/93; full list of members
dot icon23/12/1992
Director resigned;new director appointed
dot icon11/12/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Return made up to 31/07/92; full list of members
dot icon04/08/1992
Resolutions
dot icon06/07/1992
Accounts made up to 1992-01-11
dot icon07/08/1991
Return made up to 31/07/91; full list of members
dot icon10/05/1991
Accounts made up to 1991-01-12
dot icon14/08/1990
Return made up to 31/07/90; full list of members
dot icon14/08/1990
Secretary resigned;new secretary appointed
dot icon06/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon02/07/1990
Accounts made up to 1990-01-13
dot icon27/11/1989
Director's particulars changed
dot icon24/05/1989
Accounts made up to 1989-01-14
dot icon24/05/1989
Return made up to 09/05/89; full list of members
dot icon25/10/1988
Return made up to 26/09/88; full list of members
dot icon25/10/1988
Full accounts made up to 1988-01-09
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon04/12/1987
Accounts made up to 1987-01-10
dot icon04/12/1987
Return made up to 10/11/87; full list of members
dot icon28/10/1987
Director resigned;new director appointed
dot icon31/07/1987
Secretary's particulars changed
dot icon20/10/1986
Return made up to 09/09/86; full list of members
dot icon12/09/1986
Accounts made up to 1986-01-11
dot icon24/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2011
dot iconLast change occurred
11/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
11/01/2011
dot iconNext account date
11/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CWS (NO 1) LIMITED
Corporate Director
23/05/1994 - 10/01/2008
26
Hulme, Martyn Alan
Director
07/12/2007 - 22/07/2011
66
Perrin, Nicholas John
Director
10/01/2002 - 31/10/2007
253
Lees, Moira Ann
Secretary
08/12/1992 - 24/05/1994
52
Eldridge, Katherine Elizabeth
Secretary
10/01/2008 - 26/03/2010
152

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OP VEHICLE LEASING LIMITED

CO-OP VEHICLE LEASING LIMITED is an(a) Dissolved company incorporated on 27/12/1905 with the registered office located at PO BOX 53, New Century House, Manchester M60 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OP VEHICLE LEASING LIMITED?

toggle

CO-OP VEHICLE LEASING LIMITED is currently Dissolved. It was registered on 27/12/1905 and dissolved on 07/08/2012.

Where is CO-OP VEHICLE LEASING LIMITED located?

toggle

CO-OP VEHICLE LEASING LIMITED is registered at PO BOX 53, New Century House, Manchester M60 4ES.

What is the latest filing for CO-OP VEHICLE LEASING LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via voluntary strike-off.