CO-OPERATIVE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00954488

Incorporation date

19/05/1969

Size

Full

Contacts

Registered address

Registered address

C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Quuensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon02/11/2022
Final Gazette dissolved following liquidation
dot icon02/08/2022
Return of final meeting in a members' voluntary winding up
dot icon10/02/2022
Liquidators' statement of receipts and payments to 2022-01-24
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on 2021-09-07
dot icon28/06/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon11/03/2021
Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP
dot icon11/03/2021
Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP
dot icon08/02/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hill House 1 Little New Street London EC4A 3TR on 2021-02-08
dot icon04/02/2021
Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 2021-02-04
dot icon27/01/2021
Declaration of solvency
dot icon27/01/2021
Appointment of a voluntary liquidator
dot icon27/01/2021
Resolutions
dot icon01/12/2020
Appointment of Mr Paul Nicholas Williams as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Nicholas Stuart Slape as a director on 2020-12-01
dot icon08/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon07/11/2019
Second filing for the appointment of Louise Britnell as a director
dot icon01/07/2019
Termination of appointment of Ashley John William Lillie as a director on 2019-06-30
dot icon01/07/2019
Appointment of Mr Nicholas Stuart Slape as a director on 2019-06-30
dot icon01/07/2019
Appointment of Louise Britnell as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Richard John Adnett as a director on 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon06/03/2019
Termination of appointment of David Clive Whitehead as a secretary on 2019-02-14
dot icon06/03/2019
Appointment of Mrs Catherine Elizabeth Green as a secretary on 2019-02-14
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon28/02/2018
Termination of appointment of Isabel Mary Chadwick as a director on 2018-02-28
dot icon12/10/2017
Secretary's details changed for Mr David Clive Whitehead on 2017-10-02
dot icon10/10/2017
Director's details changed for Mr Ashley John William Lillie on 2017-10-02
dot icon10/10/2017
Director's details changed for Ms Isabel Mary Chadwick on 2017-10-02
dot icon09/10/2017
Director's details changed for Mr Richard John Adnett on 2017-10-02
dot icon14/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/03/2017
Termination of appointment of Daniel Mundy as a director on 2017-03-10
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/06/2016
Statement by Directors
dot icon27/06/2016
Statement of capital on 2016-06-27
dot icon27/06/2016
Solvency Statement dated 21/06/16
dot icon27/06/2016
Resolutions
dot icon16/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Appointment of Ms Isabel Mary Chadwick as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr Richard John Adnett as a director on 2015-08-20
dot icon22/07/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-07-20
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 icon08/04/2015
Appointment of Mr Ashley John William Lillie as a director on 2015-03-31
dot icon16/01/2015
Appointment of Mr Daniel Mundy as a director on 2014-12-18
dot icon07/01/2015
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon07/01/2015
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon11/12/2014
Termination of appointment of Richard Antony Burrows as a director on 2014-11-30
dot icon28/10/2014
Auditor's resignation
dot icon28/10/2014
Auditor's resignation
dot icon17/10/2014
Secretary's details changed for Katy Jane Arnold on 2014-10-17
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon11/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon11/04/2014
Director's details changed for Richard Antony Burrows on 2014-04-11
dot icon10/03/2014
Appointment of Katy Jane Arnold as a secretary
dot icon10/03/2014
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 icon16/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon25/06/2013
Appointment of Richard Antony Burrows as a director
dot icon25/06/2013
Termination of appointment of William Newby as a director
dot icon11/06/2013
Termination of appointment of Christopher Mack as a director
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Appointment of Miss Clare Louise Gosling as a director
dot icon22/10/2012
Termination of appointment of Kevin Blake as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
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 icon15/11/2010
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 icon08/06/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Kevin Michael Blake on 2010-05-12
dot icon13/05/2010
Director's details changed for Mr Richard Thomas Goddard on 2010-05-12
dot icon26/01/2010
Termination of appointment of Peter Kerns as a director
dot icon17/12/2009
Current accounting period shortened from 2010-01-11 to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2009-01-10
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon29/09/2008
Full accounts made up to 2008-01-12
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon24/10/2007
Full accounts made up to 2007-01-13
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
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 icon24/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon09/07/2005
Full accounts made up to 2005-01-08
dot icon22/06/2005
Return made up to 01/06/05; full list of members
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 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 icon13/11/2002
Full accounts made up to 2002-01-12
dot icon24/06/2002
Return made up to 01/06/02; no change of members
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 icon16/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon06/11/1998
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 icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
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 icon12/04/1996
Secretary resigned
dot icon12/04/1996
New secretary appointed
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 icon13/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-01-08
dot icon21/06/1994
Return made up to 01/06/94; full list of members
dot icon24/01/1994
Memorandum and Articles of Association
dot icon15/11/1993
Full accounts made up to 1993-01-09
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon03/11/1992
Full accounts made up to 1992-01-11
dot icon26/06/1992
Return made up to 01/06/92; full list of members
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon19/11/1991
Full accounts made up to 1991-01-12
dot icon28/06/1991
Return made up to 01/06/91; full list of members
dot icon05/12/1990
Return made up to 30/11/90; full list of members
dot icon20/11/1990
Full accounts made up to 1990-01-13
dot icon05/06/1990
New director appointed
dot icon27/11/1989
Return made up to 13/11/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-01-14
dot icon17/07/1989
Director resigned;new director appointed
dot icon18/01/1989
Full accounts made up to 1988-01-09
dot icon21/12/1988
Return made up to 24/10/88; full list of members
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
Full accounts made up to 1987-01-10
dot icon23/11/1987
Annual account delivery extended by 09 weeks
dot icon19/08/1987
Director resigned
dot icon20/01/1987
Return made up to 31/12/86; full list of members
dot icon05/12/1986
Full accounts made up to 1986-01-11
dot icon21/08/1986
Gazettable document
dot icon09/08/1986
New director appointed
dot icon31/07/1986
Certificate of change of name
dot icon22/07/1986
Director resigned;new director appointed
dot icon30/06/1986
Gazettable document
dot icon29/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Kevin Michael
Director
29/01/2007 - 10/10/2012
33
Gosling, Clare Louise
Director
10/10/2012 - 20/07/2015
101
Britnell, Louise Jeanette
Director
30/06/2019 - Present
8

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 COMMERCIAL LIMITED

CO-OPERATIVE COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 19/05/1969 with the registered office located at C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Quuensway, Birmingham, West Midlands B3 3HN. There is currently 1 active director 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 COMMERCIAL LIMITED?

toggle

CO-OPERATIVE COMMERCIAL LIMITED is currently Dissolved. It was registered on 19/05/1969 and dissolved on 02/11/2022.

Where is CO-OPERATIVE COMMERCIAL LIMITED located?

toggle

CO-OPERATIVE COMMERCIAL LIMITED is registered at C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Quuensway, Birmingham, West Midlands B3 3HN.

What does CO-OPERATIVE COMMERCIAL LIMITED do?

toggle

CO-OPERATIVE COMMERCIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE COMMERCIAL LIMITED?

toggle

The latest filing was on 02/11/2022: Final Gazette dissolved following liquidation.