CO-ACTIVE LTD
Overview
| Company Name | CO-ACTIVE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02050566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CO-ACTIVE LTD?
- (7414) /
- (7487) /
Where is CO-ACTIVE LTD located?
| Registered Office Address | 26-28 Southernhay East EX1 1NS Exeter Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO-ACTIVE LTD?
| Company Name | From | Until |
|---|---|---|
| DEVON CO-OPERATIVE DEVELOPMENT AGENCY LTD | Jul 05, 1989 | Jul 05, 1989 |
| PLYMOUTH CO-OPERATIVE DEVELOPMENT AGENCY LIMITED | Aug 28, 1986 | Aug 28, 1986 |
What are the latest accounts for CO-ACTIVE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for CO-ACTIVE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a small company made up to Sep 30, 2011 | 7 pages | AA | ||
Current accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||
Appointment of Ms Judith Catherine Reynolds as a director | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Vaughan Lamboll as a secretary | 1 pages | AP03 | ||
Termination of appointment of Judith Reynolds as a director | 1 pages | TM01 | ||
Termination of appointment of Judith Reynolds as a secretary | 1 pages | TM02 | ||
Director's details changed for Judith Catherine Reynolds on Dec 20, 2010 | 2 pages | CH01 | ||
Annual return made up to Dec 31, 2010 no member list | 3 pages | AR01 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||
Director's details changed for Judith Catherine Reynolds on May 17, 2010 | 2 pages | CH01 | ||
Director's details changed for Susan Elizabeth Morrish on May 17, 2010 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Vaughan Lamboll on May 17, 2010 | 2 pages | CH01 | ||
Secretary's details changed for Judith Catherine Reynolds on May 17, 2010 | 1 pages | CH03 | ||
Registered office address changed from 25 Wolseley Close Plymouth Devon PL2 3BY on May 17, 2010 | 1 pages | AD01 | ||
Annual return made up to Dec 31, 2009 no member list | 4 pages | AR01 | ||
Accounts for a small company made up to Mar 31, 2009 | 7 pages | AA | ||
Director's details changed for Judith Catherine Reynolds on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Susan Elizabeth Morrish on Oct 01, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Judith Catherine Reynolds on Oct 01, 2009 | 1 pages | CH03 | ||
Director's details changed for Elizabeth Vaughan Lamboll on Oct 01, 2009 | 2 pages | CH01 | ||
Who are the officers of CO-ACTIVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMBOLL, Elizabeth Vaughan | Secretary | Southernhay East EX1 1NS Exeter 26-28 Devon United Kingdom | 158987240001 | |||||||
| LAMBOLL, Elizabeth Vaughan | Director | Southernhay East EX1 1NS Exeter 26-28 Devon United Kingdom | England | British | 21050090002 | |||||
| MORRISH, Susan Elizabeth | Director | Southernhay East EX1 1NS Exeter 26-28 Devon United Kingdom | England | British | 56604570004 | |||||
| REYNOLDS, Judith Catherine | Director | Southernhay East EX1 1NS Exeter 26-28 Devon United Kingdom | England | British | 7046400007 | |||||
| DUFFIN, John Barnet Henry | Secretary | 6 Westhill Road TQ3 2LX Paignton Devon | British | 7046410001 | ||||||
| REYNOLDS, Judith Catherine | Secretary | Southernhay East EX1 1NS Exeter 26-28 Devon United Kingdom | British | 7046400004 | ||||||
| AINSWORTH, Helen Jane | Director | West Lodge Courtlands Farm Courtlands Lane EX8 3SZ Exmouth Devon | British | 21050030001 | ||||||
| ALLAN, Elma Shankland | Director | 20b Herbert Place Stoke PL2 1RU Plymouth Devon | British | 72679000001 | ||||||
| ALLAN, Peter Francis, Cllr | Director | 53 Marine Road Oreston PL9 7NJ Plymouth | British | 62305330001 | ||||||
| BARHAM, Patricia Margaret, Councillor | Director | Higher Furze Pennymoor EX16 8LQ Tiverton Devon | British | 42691250001 | ||||||
| BENNETT, Albert | Director | 107 Cotehele Avenue Keyham PL2 1LX Plymouth Devon | British | 21050040001 | ||||||
| BENNETT, Sarah Audrey, Cllr | Director | 22 Yeo Close PL3 6ER Plymouth Devon | British | 71047150001 | ||||||
| BLACKBURN, Carol Mary | Director | 31 Pomphlett Close Pomphett PL9 7QT Plymouth Devon | British | 66738060002 | ||||||
| BROGAN, Sean Eamon | Director | 26 Coombe Vale Road TQ14 9EG Teignmouth Devon | United Kingdom | British | 179198560001 | |||||
| BROOKES, Sandra Ann | Director | 8 Grenofen Manor Grenofen PL19 9ES Tavistock Devon | British | 64611460001 | ||||||
| BUNKER, Sarah Jane | Director | Beech Hill Morchard Bishop EX17 6RF Crediton Devon | British | 42802730001 | ||||||
| BURNS-JONES, Diane Christine | Director | 7 Gibbon Lane Sherwell PL4 8BS Plymouth Devon | British | 87303130001 | ||||||
| BURNS-JONES, Diane Christine | Director | 7 Gibbon Lane Sherwell PL4 8BS Plymouth Devon | British | 87303130001 | ||||||
| CAMPBELL, Hilary Jane | Director | 6 Glen Park Avenue Mutley PL4 6BA Plymouth Devon | British | 66592650002 | ||||||
| CANN, Steven Leslie | Director | 9 College Dean Close Derriford PL6 8BP Plymouth Devon | British | 31824640001 | ||||||
| CARRUTHERS WATT, Nigel | Director | 7 Longbrook Barton Plympton PL7 1ZL Plymouth Devon | British | 51236230001 | ||||||
| CARTWRIGHT, Noel Reginald Haines | Director | Cricket Farm Sampford Courtenay EX20 2TF Okehampton Devon | England | British | 56161190002 | |||||
| CHAPMAN, Jasmin, Doctor | Director | Kingsley Road PL4 6QP Plymouth 37 Devon | England | British | 68210200001 | |||||
| COYLE, John Ambrose | Director | 1 Westbourne Road Peverell PL3 4LH Plymouth | British | 39397300001 | ||||||
| DANN, Susan Elizabeth | Director | 6 Linketty Lane Plympton PL7 1RE Plymouth Devon | England | British | 113699480001 | |||||
| DEACON, Clive Nicholas | Director | 10 Welland Gardens Efford PL3 6EX Plymouth Devon | British | 87076570001 | ||||||
| DICKER, Dennis Howard, Alderman | Director | 14 Longfield Villas PL9 7RS Plymouth Devon | British | 71422420001 | ||||||
| DOYLE, David | Director | 30 Pentyre Terrace St Judes PL4 8RW Plymouth Devon | England | Irish | 48690940001 | |||||
| DUFFIN, John Barnet Henry | Director | 6 Westhill Road TQ3 2LX Paignton Devon | British | 7046410001 | ||||||
| DUNCAN, Hugh | Director | 35 Ruskin Crescent Crownhill PL5 3DZ Plymouth Devon | British | 21050050001 | ||||||
| DUNCAN, Hugh | Director | 35 Ruskin Crescent Crownhill PL5 3DZ Plymouth Devon | British | 21050050001 | ||||||
| DURE, Barbara | Director | 41 Wentwood Gardens PL6 8TD Plymouth Devon | British | 41556790001 | ||||||
| EVANS, Tudor | Director | 42 Fullerton Road PL2 3AX Plymouth Devon | British | 71952760001 | ||||||
| FIELD, Joanna Susan | Director | Slade House, Ideford, Chudleigh TQ13 0AY Newton Abbot Devon | British | 68210210001 | ||||||
| FINN, Lee Victor | Director | 7 Barrie Gardens PL5 3DW Plymouth Devon | British | 90396370001 |
Does CO-ACTIVE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Jul 31, 2007 Delivered On Aug 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All fixed and floating assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 10, 2006 Delivered On Apr 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0