CO-OPERATIVE IT LIMITED
Overview
Company Name | CO-OPERATIVE IT LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 03726677 |
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-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 Address | No |
What were the previous names of CO-OPERATIVE IT LIMITED?
Company Name | From | Until |
---|---|---|
MC CO-OPERATIVE IT LIMITED | Sep 26, 2005 | Sep 26, 2005 |
OSG CO-OPERATIVE IT LIMITED | Feb 22, 2005 | Feb 22, 2005 |
PANDANET LTD | Mar 04, 1999 | Mar 04, 1999 |
What are the latest accounts for CO-OPERATIVE IT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 24, 2015 |
What is the status of the latest annual return for CO-OPERATIVE IT LIMITED?
Annual Return |
|
---|
What are the latest filings for CO-OPERATIVE IT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Edward Geoffrey Parker as a director on Oct 05, 2009 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Helen Rita Wiseman on Nov 24, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Hugo Gray on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Helen Rita Wiseman as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Hugo Gray as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isobel Burbidge as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Olivia Birch as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 24, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jean Elizabeth Nunn-Price as a director on Sep 05, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Adams as a director on Sep 05, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Elizabeth Allen as a director on Sep 05, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Royston Frodsham as a director on Sep 05, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Morrison as a director on Sep 05, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Doreen May Shaw as a director on Nov 01, 2010 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Olivia Birch as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ruth Joyce Fitzjohn as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Rita Wiseman as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Hugo Gray as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 25, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 26, 2013 | 9 pages | AA | ||||||||||
Who are the officers of CO-OPERATIVE IT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Edward Geoffrey | Secretary | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House United Kingdom | British | Chartered Secretary | 94060530001 | |||||
FITZJOHN, Ruth Joyce | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House | England | British | Chair Of Nhs Trust | 15613300004 | ||||
GRAY, Patrick Hugo | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House | England | British | Economist | 6814730001 | ||||
PARKER, Edward Geoffrey | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House | United Kingdom | British | Company Secretary | 94060530001 | ||||
WISEMAN, Helen Rita | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House | England | British | Hr Consultant | 79135770001 | ||||
HOWARD, Elizabeth | Secretary | 78 Weoley Hill B29 4BL Birmingham West Midlands | British | Chartered Secretary | 63463830001 | |||||
MILLER, James Grant | Secretary | 38 Anstruther Road B15 3NW Birmingham West Midlands | British | 69728050001 | ||||||
WALLIS, Christopher George | Secretary | Lymbrook House Chapel Road OX29 6UP South Leigh Oxfordshire | British | Director | 23403350001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
ADAMS, Graham | Director | Townsend Mitcheldean GL17 0BE Gloucester Highfield House | United Kingdom | British | Supply Chain Management | 134931320001 | ||||
ALDER, Martin Arthur | Director | Bubblewell Barn Bubblewell Lane GL6 9AS Minchhampton Gloucestershire | England | British | Environmental Consultant | 12902250002 | ||||
ALLEN, Sheila Elizabeth | Director | 19 Southmoor Road OX2 6RF Oxford | United Kingdom | British | Teacher | 46507080001 | ||||
ALLSOPP, Stephen Raymond | Director | 20 Bentley Close SN3 2RD Swindon Wiltshire | England | British | Personnel Section Manager | 9548820001 | ||||
BIRCH, Olivia | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House | England | British | Director | 58544480001 | ||||
BOOT, John | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House United Kingdom | United Kingdom | British | Retired | 110146740001 | ||||
BOOT, John | Director | 75 Walsall Road Kings Hill WS10 9JU Darlastan | United Kingdom | British | Retired | 110146740001 | ||||
BURBIDGE, Isobel Jane | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House United Kingdom | England | British | Accountant | 173423050001 | ||||
BURBIDGE, Isobel Jane | Director | 16 Whitecroft Gardens Woodford Halse NN11 6PY Daventry Northants | England | British | Accountant | 173423050001 | ||||
BURBIDGE, Isobel Jane | Director | 16 Whitecroft Gardens Woodford Halse NN11 6PY Daventry Northants | England | British | Accountant | 173423050001 | ||||
BURTON, Martin | Director | 32 Bridgeside Dudbridge GL5 3ER Stroud Gloucestershire | British | Retail Systems Manager | 44066920002 | |||||
DAY, Geraint John | Director | Southampton Street SN1 2JS Swindon 10 Wiltshire | England | British | Policy Advisor | 43874110001 | ||||
EDGAR, Irene | Director | 73 Lane Avenue WS2 8SE Walsall West Midlands | British | Retired | 6706790001 | |||||
FRODSHAM, Royston | Director | Harpenden Drive CV5 7QF Coventry 20 West Midlands | United Kingdom | British | Retired | 134368230001 | ||||
GORTON, Paul Charles | Director | Upper Nanthir Davids Well LD1 6YR Llandrindod Wells Powys | British | It Project Manager | 40405610003 | |||||
GRAY, Patrick Hugo | Director | Warwick Technology Park, Gallows Hill, CV34 6DA Warwick C/O Co Op Co Operative House United Kingdom | England | British | Economist | 6814730001 | ||||
GRAY, Patrick Hugo | Director | 67 Divinity Road OX4 1LH Oxford | England | British | Economist | 6814730001 | ||||
GRAY, Winifred, Dr | Director | 67 Divinity Road OX4 1LH Oxford | United Kingdom | British | Medical Practitioner | 6814740001 | ||||
HEYWOOD, Norman Everitt | Director | 67 Crundalls Lane DY12 1JN Bewdley Worcestershire | Unted Kingdom | British | Retired | 6706800001 | ||||
HURMSON, Geoffrey | Director | 3 Wild Thyme Drive Muxton TF2 8RU Telford Shropshire | United Kingdom | British | Travel Manager | 62134940002 | ||||
JARVIS, Margaret | Director | 25 Wykeham Grove Perton WV6 7TP Wolverhampton West Midlands | United Kingdom | British | Retired | 126331360003 | ||||
MILLER, Alan Grant | Director | 78 Weoley Hill B29 4BL Birmingham | England | British | Finance Manager | 63318480001 | ||||
MORRISON, Donald | Director | 12 Leafield Road OX4 2PL Oxford | United Kingdom | British | Probation Officer | 56815890001 | ||||
MORRISON, Donald | Director | 12 Leafield Road OX4 2PL Oxford | United Kingdom | British | Probation Officer | 56815890001 | ||||
NAYLOR, Barrie | Director | 7 Leofric Close DE13 7JP Kings Bromley Staffordshire | British | Retired | 110146790001 | |||||
NUNN-PRICE, Jean Elizabeth | Director | 48 Denchworth Road OX12 9ES Wantage Oxfordshire | England | British | Semi Retired | 67124430001 |
Does CO-OPERATIVE IT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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