About

Registered Number: 04562297
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: B12 Taylors Court, Parkgate, Rotherham, South Yorkshire, S62 6NU

 

Based in Rotherham in South Yorkshire, Co-operation Works Ltd was registered on 14 October 2002. The companies director is Carlisle, Anne. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Anne 03 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AA - Annual Accounts 01 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AA - Annual Accounts 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 19 September 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 17 March 2009
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 23 October 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.