CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00106416

Incorporation date

13/12/1909

Size

Dormant

Contacts

Registered address

Registered address

1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1976)
dot icon19/09/2018
Final Gazette dissolved following liquidation
dot icon19/06/2018
Return of final meeting in a members' voluntary winding up
dot icon15/02/2018
Liquidators' statement of receipts and payments to 2017-12-14
dot icon02/06/2017
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon02/06/2017
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon10/01/2017
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Little New Street London EC4A 3TR on 2017-01-10
dot icon05/01/2017
Declaration of solvency
dot icon05/01/2017
Appointment of a voluntary liquidator
dot icon05/01/2017
Resolutions
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 2016-04-25
dot icon12/01/2016
Termination of appointment of David Michael Miller as a director on 2015-08-20
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/09/2015
Appointment of Mr Stephen Aitken as a director on 2015-08-20
dot icon23/09/2015
Appointment of Mr Nicholas Gibson Websdell as a director on 2015-08-20
dot icon23/09/2015
Appointment of Ms Isabel Mary Chadwick as a director on 2015-08-20
dot icon23/09/2015
Appointment of Mr David Michael Miller as a director on 2015-08-20
dot icon23/09/2015
Appointment of Mr Daniel Mundy as a director on 2015-08-20
dot icon02/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon25/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon13/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon29/12/2014
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon29/12/2014
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon17/10/2014
Secretary's details changed for Katy Jane Arnold on 2014-10-17
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Helen Taylor as a director
dot icon05/06/2014
Termination of appointment of Leonard Wardle as a director
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Grant Mitchell as a director
dot icon14/04/2014
Director's details changed for Helen Taylor on 2014-04-14
dot icon14/04/2014
Director's details changed for Grant Mitchell on 2014-04-14
dot icon11/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon10/04/2014
Termination of appointment of Stuart Roberts as a director
dot icon12/03/2014
Appointment of Katy Jane Arnold as a secretary
dot icon12/03/2014
Termination of appointment of Kathrine Jane Bancroft as a secretary
dot icon12/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon12/02/2014
Director's details changed for Stuart Anthony Roberts on 2014-02-11
dot icon26/11/2013
Termination of appointment of John Hughes as a director
dot icon16/08/2013
Director's details changed for Mr John Richard Hughes on 2013-08-16
dot icon16/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon15/08/2013
Director's details changed for Stuart Anthony Roberts on 2013-08-15
dot icon18/07/2013
Director's details changed for Mr Leonard Adrian Wardle on 2013-07-18
dot icon01/07/2013
Termination of appointment of William Newby as a director
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Christopher Mack as a director
dot icon14/02/2013
Appointment of Mr Leonard Adrian Wardle as a director
dot icon04/12/2012
Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 2012-12-04
dot icon24/10/2012
Appointment of Grant Mitchell as a director
dot icon24/10/2012
Termination of appointment of Kevin Blake as a director
dot icon19/06/2012
Appointment of Mr Christopher James Mack as a director
dot icon19/06/2012
Appointment of Stuart Anthony Roberts as a director
dot icon19/06/2012
Appointment of Mr John Richard Hughes as a director
dot icon19/06/2012
Appointment of Helen Taylor as a director
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/05/2012
Appointment of Clare Louise Gosling as a director
dot icon01/05/2012
Termination of appointment of Christopher Mack as a director
dot icon28/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Director's details changed for Mr Christopher James Mack on 2012-01-18
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Christopher James Mack as a director
dot icon01/04/2011
Termination of appointment of Richard Goddard as a director
dot icon16/11/2010
Appointment of Mr William Edward Newby as a director
dot icon28/07/2010
Appointment of Kathrine Jane Bancroft as a secretary
dot icon28/07/2010
Termination of appointment of Moira Lees as a secretary
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Peter Kerns as a director
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Mr Richard Thomas Goddard on 2010-05-12
dot icon12/05/2010
Director's details changed for Kevin Michael Blake on 2010-05-12
dot icon10/05/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon22/01/2010
Termination of appointment of a director
dot icon10/09/2009
Accounts for a dormant company made up to 2009-01-10
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2007-01-13
dot icon13/07/2007
Return made up to 01/06/07; full list of members
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon14/06/2006
Full accounts made up to 2006-01-14
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon19/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon09/07/2005
Full accounts made up to 2005-01-08
dot icon27/06/2005
Return made up to 01/06/05; full list of members
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon11/11/2004
Full accounts made up to 2004-01-10
dot icon11/11/2004
Director resigned
dot icon29/06/2004
Return made up to 01/06/04; full list of members
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon06/11/2003
Full accounts made up to 2003-01-11
dot icon10/07/2003
Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon24/06/2002
Return made up to 01/06/02; no change of members
dot icon17/06/2002
Full accounts made up to 2002-01-12
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon26/09/2001
Full accounts made up to 2001-01-13
dot icon05/07/2001
Return made up to 01/06/01; no change of members
dot icon23/10/2000
Full accounts made up to 2000-01-08
dot icon27/06/2000
Return made up to 01/06/00; full list of members
dot icon04/08/1999
Full accounts made up to 1999-01-09
dot icon28/06/1999
Return made up to 01/06/99; no change of members
dot icon25/06/1998
Full accounts made up to 1998-01-10
dot icon19/06/1998
Return made up to 01/06/98; full list of members
dot icon10/09/1997
Full accounts made up to 1997-01-11
dot icon24/06/1997
Return made up to 01/06/97; full list of members
dot icon17/12/1996
Auditor's resignation
dot icon10/09/1996
Full accounts made up to 1996-01-13
dot icon18/06/1996
Return made up to 01/06/96; full list of members
dot icon18/06/1996
Location of register of members address changed
dot icon18/06/1996
Location of debenture register address changed
dot icon26/09/1995
Full accounts made up to 1995-01-14
dot icon22/06/1995
Return made up to 01/06/95; full list of members
dot icon30/10/1994
Full accounts made up to 1994-01-08
dot icon20/06/1994
Return made up to 01/06/94; full list of members
dot icon24/01/1994
Resolutions
dot icon26/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Full accounts made up to 1993-01-09
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon02/11/1992
Full accounts made up to 1992-01-11
dot icon25/06/1992
Return made up to 01/06/92; full list of members
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon21/11/1991
Full accounts made up to 1991-01-12
dot icon27/06/1991
Return made up to 01/06/91; full list of members
dot icon21/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Return made up to 30/11/90; full list of members
dot icon15/11/1990
Full accounts made up to 1990-01-13
dot icon23/11/1989
Return made up to 13/11/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-01-14
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon07/04/1989
Secretary's particulars changed
dot icon18/01/1989
Director resigned
dot icon23/09/1988
Full accounts made up to 1988-01-09
dot icon23/09/1988
Return made up to 14/09/88; full list of members
dot icon02/11/1987
Full accounts made up to 1987-01-10
dot icon02/11/1987
Return made up to 12/10/87; full list of members
dot icon19/08/1987
Director resigned;new director appointed
dot icon28/11/1986
Return made up to 24/11/86; full list of members
dot icon10/11/1986
Full accounts made up to 1986-01-11
dot icon18/02/1976
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Richard Thomas
Director
25/10/2004 - 31/03/2011
63
Newby, William Edward
Director
10/11/2010 - 21/06/2013
77
Chadwick, Isabel Mary
Director
20/08/2015 - Present
14
Lees, Moira Ann
Secretary
13/01/2006 - 19/07/2010
52
Taylor, Helen
Director
13/06/2012 - 23/05/2014
5

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-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED is an(a) Dissolved company incorporated on 13/12/1909 with the registered office located at 1 Little New Street, London EC4A 3TR. There are currently 5 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-OPERATIVE BANK (INSURANCE SERVICES) LIMITED?

toggle

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED is currently Dissolved. It was registered on 13/12/1909 and dissolved on 19/09/2018.

Where is CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED located?

toggle

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED is registered at 1 Little New Street, London EC4A 3TR.

What does CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED do?

toggle

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED?

toggle

The latest filing was on 19/09/2018: Final Gazette dissolved following liquidation.