Company NameCo-Operative Solutions Limited
Company StatusDissolved
Company Number03184228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1996(28 years ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Jennifer Ann Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCo-Operative Consultant
Country of ResidenceEngland
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Secretary NameAnthony Charles Collins
NationalityBritish
StatusClosed
Appointed09 May 2003(7 years, 1 month after company formation)
Appointment Duration5 years (closed 04 June 2008)
RoleAccounts Manager
Correspondence Address76 Canons Gate
Harlow
Essex
CM20 1QF
Director NameIan Geoffrey Leather
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 04 June 2008)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address73 Recreation Road
Norwich
Norfolk
NR2 3PA
Director NameJon McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAdministrator
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Secretary NameJon McColl
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAdministrator
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameAnthony Charles Collins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 09 January 2004)
RoleAccounts Manager
Correspondence Address76 Canons Gate
Harlow
Essex
CM20 1QF
Director NameJacqueline Fisher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2006)
RoleProject Co Ordinator
Correspondence Address55 Glebelands
Harlow
Essex
CM20 2PA
Director NameIona Claire Mackintosh
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 10 October 2003)
RoleProject Assistant
Correspondence Address268 The Dashes
Harlow
Essex
CM20 3RZ
Director NameColin Rowell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2007)
RoleOffice Manager
Correspondence Address12 Great Leylands
Harlow
Essex
CM18 6HR

Location

Registered AddressUnit E11 Harlow Business Centre
Cold Harbour Road Pinnacles
East Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2007Director resigned (1 page)
19 April 2007Annual return made up to 10/04/07 (4 pages)
27 June 2006Memorandum and Articles of Association (15 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Annual return made up to 10/04/06 (5 pages)
12 April 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: the latton bush business centre southern way harlow essex CM18 7BH (1 page)
23 January 2006New director appointed (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 April 2005Annual return made up to 10/04/05 (4 pages)
1 February 2005Memorandum and Articles of Association (14 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 April 2004Annual return made up to 10/04/04 (4 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Memorandum and Articles of Association (14 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 October 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: denmar house river way harlow essex CM20 2DP (1 page)
8 June 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003New director appointed (2 pages)
19 May 2003Annual return made up to 10/04/03 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2002Annual return made up to 10/04/02 (3 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
18 April 2001Annual return made up to 10/04/01 (3 pages)
19 June 2000Annual return made up to 10/04/00 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 May 1999Annual return made up to 10/04/99 (4 pages)
8 April 1999Annual return made up to 10/04/98 (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998Registered office changed on 18/05/98 from: latton bush centre southern way harlow essex CM18 6YQ (1 page)
13 May 1998Full accounts made up to 30 April 1997 (11 pages)
1 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 April 1997Annual return made up to 10/04/97 (4 pages)
10 April 1996Incorporation (23 pages)