Company NameCo-Operative Property Services Ltd.
Company StatusDissolved
Company Number03339865
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoy Allen Forsyth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleGeneral Builder
Correspondence Address54 Churchfield
Harlow
Essex
CM20 3DA
Secretary NameRoy Allen Forsyth
NationalityBritish
StatusClosed
Appointed10 March 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 28 September 2004)
RoleGeneral Builder
Correspondence Address54 Churchfield
Harlow
Essex
CM20 3DA
Director NameSir Stephen Gurney Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address19 Gibb Croft
Fern Hill Lane
Harlow
Essex
CM18 7HX
Director NameGraham Butcher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleGen. Builder
Correspondence Address123 Hull Grove
Harlow
Essex
CM19 5RS
Director NameEdward Reginald Carter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleOffice Manager
Correspondence Address155 Aynsley Gardens
Church Langley Way
Harlow
Essex
CM17 9PE
Director NamePaul John Hills
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleGeneral Builder
Correspondence Address52 Cedar Court
Epping
Essex
CM16 4HL
Secretary NameGraham Butcher
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address123 Hull Grove
Harlow
Essex
CM19 5RS
Director NameStephen Paul Cranfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2002)
RoleHeating Engineer
Correspondence Address17 Canons Brook
Harlow
Essex
CM19 4EF
Secretary NameStephen Paul Cranfield
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2002)
RoleHeating Engineer
Correspondence Address17 Canons Brook
Harlow
Essex
CM19 4EF
Director NameMr Michael George Hares
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2002)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address13 Glan Avon Mews
Harlow
Essex
CM17 9DZ

Location

Registered AddressHarlow Cda Ltd
Latton Bush Centre Southern Way
Harlow
Essex
CM18 7BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London

Financials

Year2014
Turnover£71,269
Net Worth£2,402
Cash£195
Current Liabilities£13,680

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
5 September 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
19 March 2002Annual return made up to 25/03/02
  • 363(288) ‐ Secretary resigned
(4 pages)
16 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
22 March 2001Annual return made up to 25/03/01 (4 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 May 2000Annual return made up to 25/03/00 (3 pages)
20 March 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
26 March 1999Annual return made up to 25/03/99 (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998New secretary appointed;new director appointed (2 pages)
6 October 1998Secretary resigned;director resigned (1 page)
10 September 1998Director resigned (1 page)
8 June 1997Director resigned (1 page)
25 March 1997Incorporation (22 pages)