Company NameCo-Operative Management Consortium Limited
Company StatusDissolved
Company Number03084188
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameEast Anglian Co-Operative Development Association Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobert Anthony Walsh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(same day as company formation)
RoleCo-Op Development Officer
Correspondence Address13 Kymswell Road
Stevenage
Hertfordshire
SG2 9JU
Director NameMiss Jennifer Ann Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCooperative Consultant
Country of ResidenceEngland
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameMrs Susan Walsh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCo Op Development Worker
Correspondence Address10 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NX
Secretary NameMiss Jennifer Ann Smith
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCooperative Consultant
Country of ResidenceEngland
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameMrs Margaret Helen Folan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 24 March 1998)
RoleNursery Nurse
Correspondence Address8 The Fortunes
Harlow
Essex
CM18 6PG
Director NameMr Michael Philpott
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2001)
RoleTraining Consultant
Correspondence Address44 Ashley Green
East Hanningfield
Chelmsford
Essex
CM3 8AY
Secretary NameMrs Margaret Helen Folan
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address8 The Fortunes
Harlow
Essex
CM18 6PG
Director NameLeslie Allen Bayliss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Collins Meadow
Harlow
Essex
CM19 4EW
Director NameNikolas Charles Hills
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 07 February 1998)
RoleCompany Director
Correspondence Address3 Martin Close
Brickhill
Bedford
Bedfordshire
MK41 7JY
Secretary NameMr Michael Philpott
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2001)
RoleTraining And Consultancy
Correspondence Address44 Ashley Green
East Hanningfield
Chelmsford
Essex
CM3 8AY

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 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
21 August 2000Annual return made up to 20/07/00 (3 pages)
2 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 August 1999Annual return made up to 20/07/99 (4 pages)
13 October 1998Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1998Annual return made up to 20/07/98 (4 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned;director resigned (1 page)
24 February 1998Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Annual return made up to 20/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997New director appointed (2 pages)
15 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New secretary appointed (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Annual return made up to 20/07/96 (4 pages)
29 July 1996Director resigned (2 pages)
28 April 1996New director appointed (2 pages)
10 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Company name changed east anglian co-operative develo pment association LIMITED\certificate issued on 10/08/95 (4 pages)