About

Registered Number: 05386784
Date of Incorporation: 09/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 44 Grindley Avenue, Manchester, M21 7NF,

 

Established in 2005, Co-operatives North West Ltd have registered office in Manchester, it's status is listed as "Dissolved". There are 20 directors listed as Frampton, Philip, Baron, Kathryn, Frampton, Philip Roy, Mcguigan, John Patrick, Moore, Bryony, Beedle, Lawrence Alan, Bird, Joanne Bertha, Cannell, Keith Brian, Chaplin, Terence George, Chapman, Anne Claire, Dr, Davies, Angela, Dillon, Stephen, Forster, Jacqueline Jayne, Frampton, Phillip Roy, Howarth, Sylvia Mary, Taylor, Michael Edward James, Taylor, Michael Edward, Vear, Dawn Mary, Whittaker, William, Wolstencroft, James Grant for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Kathryn 19 October 2016 - 1
FRAMPTON, Philip Roy 30 September 2016 - 1
MCGUIGAN, John Patrick 30 September 2016 - 1
MOORE, Bryony 19 October 2016 - 1
BEEDLE, Lawrence Alan 25 September 2013 01 July 2017 1
BIRD, Joanne Bertha 16 March 2011 20 April 2013 1
CANNELL, Keith Brian 19 January 2010 20 April 2010 1
CHAPLIN, Terence George 16 January 2009 25 January 2011 1
CHAPMAN, Anne Claire, Dr 25 September 2013 04 April 2016 1
DAVIES, Angela 22 January 2014 29 September 2015 1
DILLON, Stephen 05 March 2012 07 January 2013 1
FORSTER, Jacqueline Jayne 16 January 2009 20 April 2010 1
FRAMPTON, Phillip Roy 08 July 2010 29 September 2015 1
HOWARTH, Sylvia Mary 16 January 2009 29 September 2015 1
TAYLOR, Michael Edward James 19 July 2011 07 May 2014 1
TAYLOR, Michael Edward 19 January 2010 25 January 2011 1
VEAR, Dawn Mary 13 March 2009 30 September 2016 1
WHITTAKER, William 16 January 2009 20 April 2010 1
WOLSTENCROFT, James Grant 16 January 2009 12 October 2010 1
Secretary Name Appointed Resigned Total Appointments
FRAMPTON, Philip 12 April 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
AD01 - Change of registered office address 19 April 2017
AD01 - Change of registered office address 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP03 - Appointment of secretary 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 18 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 06 September 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 26 June 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 12 October 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
RESOLUTIONS - N/A 06 May 2010
CC04 - Statement of companies objects 06 May 2010
CC01 - Notice of restriction on the company's articles 06 May 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
TM01 - Termination of appointment of director 02 April 2010
TM02 - Termination of appointment of secretary 02 April 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 04 February 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
RESOLUTIONS - N/A 21 October 2008
MEM/ARTS - N/A 21 October 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 05 April 2006
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.