YOUNG CO-OPERATIVES
Overview
| Company Name | YOUNG CO-OPERATIVES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05202442 |
| 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 YOUNG CO-OPERATIVES?
- Other education n.e.c. (85590) / Education
Where is YOUNG CO-OPERATIVES located?
| Registered Office Address | 2nd Floor Holyoake House Hanover Street M60 0AS Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YOUNG CO-OPERATIVES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for YOUNG CO-OPERATIVES?
| 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Termination of appointment of Stephen Kingman as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Emma Claire Willder as a person with significant control on May 31, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Claire Willder as a director on May 24, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||
Director's details changed for Mr Simon Anthony Parkison on Apr 01, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 2016 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||
Director's details changed for Mrs Emma Claire Willder on Aug 26, 2015 | 2 pages | CH01 | ||
Director's details changed for Julie Elizabeth Thorpe on Aug 26, 2015 | 2 pages | CH01 | ||
Annual return made up to Aug 10, 2015 no member list | 4 pages | AR01 | ||
Appointment of Mr Simon Anthony Parkison as a director on Apr 06, 2015 | 2 pages | AP01 | ||
Termination of appointment of Mervyn Gordon Wilson as a director on Apr 06, 2015 | 1 pages | TM01 | ||
Who are the officers of YOUNG CO-OPERATIVES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKISON, Simon Anthony | Director | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | England | British | 200302350002 | |||||
| THORPE, Julie Elizabeth | Director | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | England | British | 146300640001 | |||||
| KINGMAN, Stephen | Secretary | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | 176919620001 | |||||||
| MCGROTHER, Kevin Gerard | Secretary | 140 Park Road TS26 9HY Hartlepool Cleveland | British | 99484670001 | ||||||
| CONNOLLY, David | Director | 1 Exeter Close Great Lumley DH3 4LJ Chester Le Street County Durham | United Kingdom | British | 99484660001 | |||||
| COOK, Patricia | Director | 78 St Georges Gate Middleton St George DL2 1FE Darlington County Durham | British | 114288660001 | ||||||
| PALMER, Stuart Charles | Director | 34 Scafell Gardens NE11 9LS Gateshead Tyne & Wear | British | 72292190001 | ||||||
| WILLDER, Emma Claire | Director | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | England | British | 146300670003 | |||||
| WILSON, Mervyn Gordon | Director | Hurstwood BB10 3LG Burnley Spensers House Lancashire | United Kingdom | British | 146300740001 |
Who are the persons with significant control of YOUNG CO-OPERATIVES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Emma Claire Willder | Apr 06, 2016 | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Anthony Parkison | Apr 06, 2016 | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Julie Elizabeth Thorpe | Apr 06, 2016 | Holyoake House Hanover Street M60 0AS Greater Manchester 2nd Floor | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Co-Operative College Cio | Apr 06, 2016 | Hanover Street M60 0AS Manchester Holyoake House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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