CO-OPERATIVE HANDYCARD SERVICE LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE HANDYCARD SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00699248

Incorporation date

25/07/1961

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon23/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
Termination of appointment of William Edward Newby as a director on 2013-06-21
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon09/04/2013
First Gazette notice for voluntary strike-off
dot icon28/03/2013
Application to strike the company off the register
dot icon27/02/2013
Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP on 2013-02-27
dot icon07/11/2012
Appointment of Paul Andrew Allton as a director on 2012-10-10
dot icon07/11/2012
Termination of appointment of Kevin Michael Blake as a director on 2012-10-10
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
Appointment of Clare Louise Gosling as a director on 2012-04-18
dot icon02/05/2012
Termination of appointment of Christopher James Mack as a director on 2012-04-18
dot icon28/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Appointment of Mr Christopher James Mack as a director on 2011-03-31
dot icon19/01/2012
Director's details changed
dot icon18/01/2012
Director's details changed
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 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 icon29/07/2010
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 icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
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 icon11/05/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon26/01/2010
Termination of appointment of Peter Kerns as a director
dot icon28/07/2009
Accounts 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 made up to 2008-01-12
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon22/03/2007
Accounts made up to 2007-01-13
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon01/06/2006
Accounts made up to 2006-01-14
dot icon24/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon25/06/2005
Return made up to 01/06/05; full list of members
dot icon22/06/2005
Accounts made up to 2005-01-08
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon29/06/2004
Return made up to 01/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2004-01-10
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon21/07/2003
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 icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon24/06/2002
Return made up to 01/06/02; no change of members
dot icon17/06/2002
Accounts made up to 2002-01-11
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon29/08/2001
Accounts made up to 2001-01-13
dot icon03/07/2001
Return made up to 01/06/01; no change of members
dot icon10/10/2000
Accounts made up to 2000-01-08
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon30/06/1999
Accounts made up to 1999-01-09
dot icon28/06/1999
Return made up to 01/06/99; no change of members
dot icon19/06/1998
Return made up to 01/06/98; full list of members
dot icon08/06/1998
Accounts made up to 1998-01-10
dot icon29/08/1997
Director's particulars changed
dot icon27/06/1997
Accounts made up to 1997-01-11
dot icon24/06/1997
Return made up to 01/06/97; full list of members
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
Accounts made up to 1996-01-13
dot icon22/06/1995
Return made up to 01/06/95; full list of members
dot icon01/05/1995
Accounts made up to 1995-01-14
dot icon21/06/1994
Return made up to 01/06/94; full list of members
dot icon21/04/1994
Accounts made up to 1994-01-08
dot icon24/01/1994
Memorandum and Articles of Association
dot icon29/11/1993
Director resigned;new director appointed
dot icon23/07/1993
Accounts made up to 1993-01-09
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon28/10/1992
Accounts made up to 1992-01-11
dot icon26/06/1992
Return made up to 01/06/92; full list of members
dot icon29/01/1992
Resolutions
dot icon16/10/1991
Accounts made up to 1991-01-12
dot icon29/06/1991
Return made up to 01/06/91; full list of members
dot icon08/11/1990
Return made up to 31/10/90; full list of members
dot icon08/11/1990
Accounts made up to 1990-01-13
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon15/09/1989
Return made up to 07/09/89; full list of members
dot icon11/09/1989
Accounts made up to 1989-01-14
dot icon07/04/1989
Secretary's particulars changed
dot icon09/11/1988
Resolutions
dot icon23/09/1988
Full accounts made up to 1988-01-09
dot icon23/09/1988
Return made up to 14/07/88; full list of members
dot icon24/08/1987
Director resigned;new director appointed
dot icon21/05/1987
Full accounts made up to 1987-01-10
dot icon21/05/1987
Return made up to 14/04/87; full list of members
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

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

14
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
Lees, Moira Ann
Secretary
13/01/2006 - 19/07/2010
52
Marper, William John
Director
01/02/2002 - 25/10/2004
11
Mack, Christopher James
Director
31/03/2011 - 18/04/2012
59

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 HANDYCARD SERVICE LIMITED

CO-OPERATIVE HANDYCARD SERVICE LIMITED is an(a) Dissolved company incorporated on 25/07/1961 with the registered office located at 1 Angel Square, Manchester M60 0AG. 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-OPERATIVE HANDYCARD SERVICE LIMITED?

toggle

CO-OPERATIVE HANDYCARD SERVICE LIMITED is currently Dissolved. It was registered on 25/07/1961 and dissolved on 23/07/2013.

Where is CO-OPERATIVE HANDYCARD SERVICE LIMITED located?

toggle

CO-OPERATIVE HANDYCARD SERVICE LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does CO-OPERATIVE HANDYCARD SERVICE LIMITED do?

toggle

CO-OPERATIVE HANDYCARD SERVICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE HANDYCARD SERVICE LIMITED?

toggle

The latest filing was on 23/07/2013: Final Gazette dissolved via voluntary strike-off.