About

Registered Number: 05075447
Date of Incorporation: 16/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years ago)
Registered Address: The Church Of The Epiphany Merton Drive, Droylsden, Manchester, M43 6BH

 

Founded in 2004, Cote Community Association are based in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Cote Community Association. The current directors of the company are listed as Booth, Joan, Hardware, Janet Pamela, Hemsworth, Margaret, Jacques, Mark, Wolowicz, John Raymond, Hemsworth, John Alan, Reverend, Jones, Margaret, Ousbey, Kenneth, Pearce, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Joan 28 June 2005 - 1
HARDWARE, Janet Pamela 25 November 2015 - 1
HEMSWORTH, Margaret 28 June 2005 - 1
JACQUES, Mark 28 June 2005 - 1
WOLOWICZ, John Raymond 16 March 2004 - 1
HEMSWORTH, John Alan, Reverend 21 November 2013 23 November 2016 1
JONES, Margaret 16 March 2004 22 November 2017 1
OUSBEY, Kenneth 16 March 2004 31 October 2006 1
PEARCE, Alison 16 March 2004 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 28 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 27 March 2018
TM01 - Termination of appointment of director 03 December 2017
AA - Annual Accounts 03 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 26 November 2016
TM01 - Termination of appointment of director 26 November 2016
TM02 - Termination of appointment of secretary 26 November 2016
AR01 - Annual Return 20 March 2016
AP01 - Appointment of director 20 March 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 14 June 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 31 March 2005
RESOLUTIONS - N/A 09 September 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.