Company NameCentre For European Co-Operative Studies Ltd
DirectorsRobert Davis and Dean Alan Stacey
Company StatusDissolved
Company Number03005808
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1995(29 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Davis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(5 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleProject Manager
Correspondence Address14 Hollyfield
Harlow
Essex
CM19 4LY
Secretary NameRobert Davis
NationalityBritish
StatusCurrent
Appointed16 November 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address14 Hollyfield
Harlow
Essex
CM19 4LY
Director NameDean Alan Stacey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleSupervisor
Correspondence Address51 Abbotsweld
Harlow
Essex
CM18 6TG
Director NameLeslie Allen Bayliss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Collins Meadow
Harlow
Essex
CM19 4EW
Director NameJon McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleAdministrator
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameMr David Geoffrey Waller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCouncil Treasurer
Country of ResidenceEngland
Correspondence Address190 Waterhouse Moor
Harlow
Essex
CM18 6BN
Secretary NameLeslie Allen Bayliss
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Collins Meadow
Harlow
Essex
CM19 4EW
Director NameAlan Eric Main
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2000)
RoleJournalist
Correspondence Address101 Barley Croft
Harlow
Essex
CM18 7RA
Director NameIan John Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2000)
RoleEducational Manager
Correspondence Address70 Morley Grove
Harlow
Essex
CM20 1ED

Location

Registered AddressLatton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 March 2006Dissolved (1 page)
2 December 2005Completion of winding up (1 page)
7 February 2005Order of court to wind up (1 page)
22 June 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2003Annual return made up to 04/01/03 (4 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
9 January 2002Annual return made up to 04/01/02 (3 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 January 2001Annual return made up to 04/01/01
  • 363(288) ‐ Secretary resigned
(4 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
17 October 2000New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Annual return made up to 04/01/00 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 January 1999Annual return made up to 04/01/99 (4 pages)
22 June 1998Full accounts made up to 31 December 1997 (8 pages)
6 January 1998Annual return made up to 04/01/98 (4 pages)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
16 April 1997New director appointed (2 pages)
20 February 1997Annual return made up to 04/01/97 (4 pages)
30 January 1997Director resigned (1 page)
29 November 1996Director's particulars changed (1 page)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
22 August 1995Secretary's particulars changed (2 pages)
4 January 1995Incorporation (22 pages)