CO-OPERATIVE IT LIMITED

CO-OPERATIVE IT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCO-OPERATIVE IT LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03726677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CO-OPERATIVE IT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CO-OPERATIVE IT LIMITED located?

    Registered Office Address
    C/O Co Op Co Operative House
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of CO-OPERATIVE IT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC CO-OPERATIVE IT LIMITEDSep 26, 2005Sep 26, 2005
    OSG CO-OPERATIVE IT LIMITEDFeb 22, 2005Feb 22, 2005
    PANDANET LTDMar 04, 1999Mar 04, 1999

    What are the latest accounts for CO-OPERATIVE IT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 24, 2015

    What is the status of the latest annual return for CO-OPERATIVE IT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CO-OPERATIVE IT LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 13/06/2016
    RES13

    Appointment of Mr Edward Geoffrey Parker as a director on Oct 05, 2009

    2 pagesAP01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 1,200
    SH01

    Director's details changed for Mrs Helen Rita Wiseman on Nov 24, 2015

    2 pagesCH01

    Director's details changed for Mr Patrick Hugo Gray on Nov 09, 2015

    2 pagesCH01

    Appointment of Mrs Helen Rita Wiseman as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mr Patrick Hugo Gray as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Isobel Burbidge as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Olivia Birch as a director on Nov 09, 2015

    1 pagesTM01

    Full accounts made up to Jan 24, 2015

    9 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1,200
    SH01

    Termination of appointment of Jean Elizabeth Nunn-Price as a director on Sep 05, 2009

    1 pagesTM01

    Termination of appointment of Graham Adams as a director on Sep 05, 2009

    1 pagesTM01

    Termination of appointment of Sheila Elizabeth Allen as a director on Sep 05, 2009

    1 pagesTM01

    Termination of appointment of Royston Frodsham as a director on Sep 05, 2009

    1 pagesTM01

    Termination of appointment of Donald Morrison as a director on Sep 05, 2009

    1 pagesTM01

    Termination of appointment of Doreen May Shaw as a director on Nov 01, 2010

    1 pagesTM01

    Appointment of Mrs Olivia Birch as a director on Nov 10, 2014

    2 pagesAP01

    Appointment of Ms Ruth Joyce Fitzjohn as a director on Nov 10, 2014

    2 pagesAP01

    Termination of appointment of Helen Rita Wiseman as a director on Nov 10, 2014

    1 pagesTM01

    Termination of appointment of Patrick Hugo Gray as a director on Nov 10, 2014

    1 pagesTM01

    Full accounts made up to Jan 25, 2014

    7 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1,200
    SH01

    Full accounts made up to Jan 26, 2013

    9 pagesAA

    Who are the officers of CO-OPERATIVE IT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Edward Geoffrey
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Secretary
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    BritishChartered Secretary94060530001
    FITZJOHN, Ruth Joyce
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritishChair Of Nhs Trust15613300004
    GRAY, Patrick Hugo
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritishEconomist6814730001
    PARKER, Edward Geoffrey
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United KingdomBritishCompany Secretary94060530001
    WISEMAN, Helen Rita
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritishHr Consultant79135770001
    HOWARD, Elizabeth
    78 Weoley Hill
    B29 4BL Birmingham
    West Midlands
    Secretary
    78 Weoley Hill
    B29 4BL Birmingham
    West Midlands
    BritishChartered Secretary63463830001
    MILLER, James Grant
    38 Anstruther Road
    B15 3NW Birmingham
    West Midlands
    Secretary
    38 Anstruther Road
    B15 3NW Birmingham
    West Midlands
    British69728050001
    WALLIS, Christopher George
    Lymbrook House
    Chapel Road
    OX29 6UP South Leigh
    Oxfordshire
    Secretary
    Lymbrook House
    Chapel Road
    OX29 6UP South Leigh
    Oxfordshire
    BritishDirector23403350001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ADAMS, Graham
    Townsend
    Mitcheldean
    GL17 0BE Gloucester
    Highfield House
    Director
    Townsend
    Mitcheldean
    GL17 0BE Gloucester
    Highfield House
    United KingdomBritishSupply Chain Management134931320001
    ALDER, Martin Arthur
    Bubblewell Barn
    Bubblewell Lane
    GL6 9AS Minchhampton
    Gloucestershire
    Director
    Bubblewell Barn
    Bubblewell Lane
    GL6 9AS Minchhampton
    Gloucestershire
    EnglandBritishEnvironmental Consultant12902250002
    ALLEN, Sheila Elizabeth
    19 Southmoor Road
    OX2 6RF Oxford
    Director
    19 Southmoor Road
    OX2 6RF Oxford
    United KingdomBritishTeacher46507080001
    ALLSOPP, Stephen Raymond
    20 Bentley Close
    SN3 2RD Swindon
    Wiltshire
    Director
    20 Bentley Close
    SN3 2RD Swindon
    Wiltshire
    EnglandBritishPersonnel Section Manager9548820001
    BIRCH, Olivia
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritishDirector58544480001
    BOOT, John
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    United KingdomBritishRetired110146740001
    BOOT, John
    75 Walsall Road
    Kings Hill
    WS10 9JU Darlastan
    Director
    75 Walsall Road
    Kings Hill
    WS10 9JU Darlastan
    United KingdomBritishRetired110146740001
    BURBIDGE, Isobel Jane
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    EnglandBritishAccountant173423050001
    BURBIDGE, Isobel Jane
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    Director
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    EnglandBritishAccountant173423050001
    BURBIDGE, Isobel Jane
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    Director
    16 Whitecroft Gardens
    Woodford Halse
    NN11 6PY Daventry
    Northants
    EnglandBritishAccountant173423050001
    BURTON, Martin
    32 Bridgeside
    Dudbridge
    GL5 3ER Stroud
    Gloucestershire
    Director
    32 Bridgeside
    Dudbridge
    GL5 3ER Stroud
    Gloucestershire
    BritishRetail Systems Manager44066920002
    DAY, Geraint John
    Southampton Street
    SN1 2JS Swindon
    10
    Wiltshire
    Director
    Southampton Street
    SN1 2JS Swindon
    10
    Wiltshire
    EnglandBritishPolicy Advisor43874110001
    EDGAR, Irene
    73 Lane Avenue
    WS2 8SE Walsall
    West Midlands
    Director
    73 Lane Avenue
    WS2 8SE Walsall
    West Midlands
    BritishRetired6706790001
    FRODSHAM, Royston
    Harpenden Drive
    CV5 7QF Coventry
    20
    West Midlands
    Director
    Harpenden Drive
    CV5 7QF Coventry
    20
    West Midlands
    United KingdomBritishRetired134368230001
    GORTON, Paul Charles
    Upper Nanthir
    Davids Well
    LD1 6YR Llandrindod Wells
    Powys
    Director
    Upper Nanthir
    Davids Well
    LD1 6YR Llandrindod Wells
    Powys
    BritishIt Project Manager40405610003
    GRAY, Patrick Hugo
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill,
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    EnglandBritishEconomist6814730001
    GRAY, Patrick Hugo
    67 Divinity Road
    OX4 1LH Oxford
    Director
    67 Divinity Road
    OX4 1LH Oxford
    EnglandBritishEconomist6814730001
    GRAY, Winifred, Dr
    67 Divinity Road
    OX4 1LH Oxford
    Director
    67 Divinity Road
    OX4 1LH Oxford
    United KingdomBritishMedical Practitioner6814740001
    HEYWOOD, Norman Everitt
    67 Crundalls Lane
    DY12 1JN Bewdley
    Worcestershire
    Director
    67 Crundalls Lane
    DY12 1JN Bewdley
    Worcestershire
    Unted KingdomBritishRetired6706800001
    HURMSON, Geoffrey
    3 Wild Thyme Drive
    Muxton
    TF2 8RU Telford
    Shropshire
    Director
    3 Wild Thyme Drive
    Muxton
    TF2 8RU Telford
    Shropshire
    United KingdomBritishTravel Manager62134940002
    JARVIS, Margaret
    25 Wykeham Grove
    Perton
    WV6 7TP Wolverhampton
    West Midlands
    Director
    25 Wykeham Grove
    Perton
    WV6 7TP Wolverhampton
    West Midlands
    United KingdomBritishRetired126331360003
    MILLER, Alan Grant
    78 Weoley Hill
    B29 4BL Birmingham
    Director
    78 Weoley Hill
    B29 4BL Birmingham
    EnglandBritishFinance Manager63318480001
    MORRISON, Donald
    12 Leafield Road
    OX4 2PL Oxford
    Director
    12 Leafield Road
    OX4 2PL Oxford
    United KingdomBritishProbation Officer56815890001
    MORRISON, Donald
    12 Leafield Road
    OX4 2PL Oxford
    Director
    12 Leafield Road
    OX4 2PL Oxford
    United KingdomBritishProbation Officer56815890001
    NAYLOR, Barrie
    7 Leofric Close
    DE13 7JP Kings Bromley
    Staffordshire
    Director
    7 Leofric Close
    DE13 7JP Kings Bromley
    Staffordshire
    BritishRetired110146790001
    NUNN-PRICE, Jean Elizabeth
    48 Denchworth Road
    OX12 9ES Wantage
    Oxfordshire
    Director
    48 Denchworth Road
    OX12 9ES Wantage
    Oxfordshire
    EnglandBritishSemi Retired67124430001

    Does CO-OPERATIVE IT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 10, 2000
    Delivered On Mar 24, 2000
    Outstanding
    Amount secured
    £2,975.00 due from the company to the chargee
    Short particulars
    Unit 1 sherwood house sherwood road bromsgrove worcestershire.
    Persons Entitled
    • Patricia Ann Till
    Transactions
    • Mar 24, 2000Registration of a charge (395)

    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