ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04780713

Incorporation date

28/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Central House, Hermes Road, Lichfield, Staffordshire WS13 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon04/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2018
First Gazette notice for voluntary strike-off
dot icon08/06/2018
Application to strike the company off the register
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-01-28
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Director's details changed for Mrs Elaine Patricia Dean on 2017-06-02
dot icon02/06/2017
Appointment of Mrs Elaine Patricia Dean as a director on 2014-05-22
dot icon26/10/2016
Accounts for a dormant company made up to 2016-01-23
dot icon09/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon08/11/2015
Accounts for a dormant company made up to 2015-01-24
dot icon26/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/06/2015
Director's details changed for Mr Martyn David Cheatle on 2015-06-26
dot icon26/06/2015
Registered office address changed from Midlands House Hermes Road Lichfield Staffordshire WS13 6RH to Central House Hermes Road Lichfield Staffordshire WS13 6RH on 2015-06-26
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-25
dot icon13/06/2014
Appointment of Mrs Maria Annette Lee as a director
dot icon13/06/2014
Termination of appointment of Frank Croft as a director
dot icon13/06/2014
Termination of appointment of John Maltby as a director
dot icon06/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-26
dot icon18/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Maria Lee as a director
dot icon18/06/2013
Appointment of Mr Frank Croft as a director
dot icon18/06/2013
Appointment of Mr John Samuel Maltby as a director
dot icon18/06/2013
Registered office address changed from C/O Midlands Co-Operative Society Ltd Central House Hermes Road Lichfield Staffordshire WS13 6RH on 2013-06-18
dot icon18/06/2013
Termination of appointment of Rashpal Singh as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2012-01-28
dot icon11/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon11/06/2012
Appointment of Mr Rashpal Singh as a director
dot icon08/06/2012
Appointment of Mrs Maria Annette Lee as a director
dot icon06/06/2012
Termination of appointment of Frank Croft as a director
dot icon06/06/2012
Termination of appointment of Rodney Findley as a director
dot icon06/06/2012
Termination of appointment of John Roberts as a director
dot icon06/06/2012
Termination of appointment of Neil Smillie as a director
dot icon06/09/2011
Appointment of Mr James Robert Watts as a secretary
dot icon06/09/2011
Termination of appointment of John Roberts as a secretary
dot icon19/08/2011
Accounts for a dormant company made up to 2011-01-22
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/06/2011
Appointment of Mr Rodney Michael Findley as a director
dot icon08/06/2011
Termination of appointment of David Roberts as a director
dot icon13/10/2010
Accounts for a dormant company made up to 2010-01-23
dot icon11/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon11/06/2010
Director's details changed for John Roberts on 2010-05-29
dot icon11/06/2010
Registered office address changed from the Market Place Ilkeston Derbyshire DE7 5SG on 2010-06-11
dot icon11/06/2010
Director's details changed for Neil Smillie on 2010-05-29
dot icon11/06/2010
Director's details changed for Martyn David Cheatle on 2010-05-29
dot icon16/07/2009
Accounts for a dormant company made up to 2009-01-24
dot icon07/07/2009
Return made up to 29/05/09; full list of members
dot icon12/08/2008
Accounts for a dormant company made up to 2008-01-26
dot icon23/06/2008
Return made up to 29/05/08; full list of members
dot icon12/03/2008
Director appointed neil smillie
dot icon29/07/2007
Accounts for a dormant company made up to 2007-01-27
dot icon15/06/2007
Return made up to 29/05/07; no change of members
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed;new director appointed
dot icon24/01/2007
New director appointed
dot icon10/10/2006
Accounting reference date shortened from 31/05/07 to 28/01/07
dot icon10/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon09/08/2006
Return made up to 29/05/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/06/2005
Return made up to 29/05/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/10/2004
Memorandum and Articles of Association
dot icon14/09/2004
Certificate of change of name
dot icon23/06/2004
Return made up to 29/05/04; full list of members
dot icon26/11/2003
Particulars of mortgage/charge
dot icon13/06/2003
New secretary appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Registered office changed on 13/06/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
Director resigned
dot icon29/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/01/2017
dot iconLast change occurred
27/01/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/01/2017
dot iconNext account date
27/01/2018
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/05/2003 - 28/05/2003
12711
Lee, Maria Annette
Director
22/05/2014 - Present
31
Croft, Frank
Director
15/05/2013 - 21/05/2014
24
Cheatle, Martyn David
Director
03/01/2007 - Present
18
Singh, Rashpal
Director
16/05/2012 - 15/05/2013
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED

ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at Central House, Hermes Road, Lichfield, Staffordshire WS13 6RH. There are currently 4 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 ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED?

toggle

ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 03/09/2018.

Where is ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED located?

toggle

ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED is registered at Central House, Hermes Road, Lichfield, Staffordshire WS13 6RH.

What does ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED do?

toggle

ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 04/09/2018: Final Gazette dissolved via voluntary strike-off.