CO-OPERATIVE FUNERALCARE LIMITED
Overview
| Company Name | CO-OPERATIVE FUNERALCARE LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04067893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CO-OPERATIVE FUNERALCARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CO-OPERATIVE FUNERALCARE LIMITED located?
| Registered Office Address | New Century House Corporation Street M60 4ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO-OPERATIVE FUNERALCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIXVISION LIMITED | Sep 08, 2000 | Sep 08, 2000 |
What are the latest accounts for CO-OPERATIVE FUNERALCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2011 |
What is the status of the latest annual return for CO-OPERATIVE FUNERALCARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CO-OPERATIVE FUNERALCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b&z - convert to i&ps | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew Oldale as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Walker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hendry as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Neil James Walker on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Murray Tinning on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Buchan Hendry on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alison Close on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 3 pages | AA | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Katherine Eldridge as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jan 10, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jan 12, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CO-OPERATIVE FUNERALCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 150276400001 | |||||||
| CLOSE, Alison | Director | New Century House Corporation Street M60 4ES Manchester | United Kingdom | British | 118977740001 | |||||
| OLDALE, Andrew | Director | Brantingham Road Chorlton M21 0TS Manchester 15 United Kingdom | England | British | 167083200001 | |||||
| TINNING, George Murray | Director | New Century House Corporation Street M60 4ES Manchester | United Kingdom | British | 126913730001 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARPENTER, Paul Kenneth Christopher | Director | Grasmere 36 Chester Road SK12 1EU Poyton Cheshire | British | 119893930001 | ||||||
| GOMERSALL, Richard | Director | 9 Claremont Road Culcheth WA3 4NT Warrington Cheshire | United Kingdom | British | 84786020001 | |||||
| HENDRY, David Buchan | Director | New Century House Corporation Street M60 4ES Manchester | Scotland | British | 128555100001 | |||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | 80173660001 | ||||||
| WALKER, Neil James | Director | New Century House Corporation Street M60 4ES Manchester | England | British | 126913860001 | |||||
| CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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