This company is commonly known as Co-operative Commercial Limited. The company was founded 55 years ago and was given the registration number 00954488. The firm's registered office is in MANCHESTER. You can find them at Po Box 101, 1 Balloon Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CO-OPERATIVE COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 00954488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1969 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 101, 1 Balloon Street, Manchester, M60 4EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP | Secretary | 14 February 2019 | Active |
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP | Director | 30 June 2019 | Active |
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP | Director | 01 December 2020 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 27 February 2014 | Active |
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 19 July 2010 | Active |
41 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP | Secretary | - | Active |
389 Bury Road, Edgworth, Bolton, BL7 0BU | Secretary | 13 January 2006 | Active |
389 Bury Road, Edgworth, Bolton, BL7 0BU | Secretary | 04 April 1996 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Secretary | 19 December 2014 | Active |
28 Hazel Road, Altrincham, WA14 1JL | Secretary | 11 November 2003 | Active |
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP | Secretary | 30 March 2015 | Active |
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP | Director | 20 August 2015 | Active |
The Old House, High Street Little Chesterford, Saffron Walden, CB10 1TS | Director | - | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 29 January 2007 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 11 June 2013 | Active |
Lea End Farm, Stubbins Lane, Chinley, SK23 6EB | Director | 17 June 1997 | Active |
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP | Director | 20 August 2015 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 09 February 1999 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 10 October 2012 | Active |
6 Linden Road, Didsbury, Manchester, M20 2QJ | Director | 25 October 2004 | Active |
26 Swinhoe Place, Hob Hey Lane, Culcheth, WA3 4NE | Director | 29 January 2007 | Active |
56 Leighton Drive, Marple Bridge, Stockport, SK6 5BY | Director | - | Active |
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP | Director | 31 March 2015 | Active |
C/O Governance Department, 5th Floor New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 31 March 2011 | Active |
Manderley 34 Prestbury Road, Wilmslow, SK9 2LL | Director | - | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 18 December 2014 | Active |
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 10 November 2010 | Active |
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP | Director | 30 June 2019 | Active |
The Co-Operative Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Address | Move registers to sail company with new address. | Download |
2021-03-11 | Address | Change sail address company with new address. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Other | Legacy. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Other | Legacy. | Download |
2019-11-07 | Officers | Second filing of director appointment with name. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.