Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CO-OPERATIVE ACTION LIMITED
Company Information for

CO-OPERATIVE ACTION LIMITED

MANCHESTER, UNITED KINGDOM, M60,
Company Registration Number
04495012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-09-09

Company Overview

About Co-operative Action Ltd
CO-OPERATIVE ACTION LIMITED was founded on 2002-07-25 and had its registered office in Manchester. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
CO-OPERATIVE ACTION LIMITED
 
Legal Registered Office
MANCHESTER
UNITED KINGDOM
 
Filing Information
Company Number 04495012
Date formed 2002-07-25
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-09
Type of accounts FULL
Last Datalog update: 2015-05-31 00:59:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CO-OPERATIVE ACTION LIMITED

Current Directors
Officer Role Date Appointed
CLARE OAKLEY
Company Secretary 2011-09-05
CWS (NO.1) LIMITED
Director 2013-08-09
DOROTHY MAY MILLER
Director 2009-07-06
DAVID ANTHONY POWNALL
Director 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROYSTON GRIFFITHS
Director 2011-12-06 2013-08-10
DAVID EVANS
Director 2006-05-01 2012-08-31
CLIVE BOYD FRASER
Director 2011-06-27 2012-08-31
CLAIRE LOUISE BLACKWOOD
Company Secretary 2007-06-04 2011-09-05
ALLEN JOHN BRETT
Director 2011-06-27 2011-09-01
KEVIN BENNETT
Director 2009-07-06 2011-05-11
WILLIAM JOHN BIRCH
Director 2008-09-15 2009-07-06
TEGWEN DEVICHAND
Director 2008-09-15 2009-07-06
JEAN GREENHALGH
Director 2008-09-15 2009-07-06
ROBERT JOHN HARBER
Director 2008-09-15 2009-07-06
RAYMOND HENDERSON
Director 2006-05-01 2009-07-06
JOSEPH ERSKINE HOLMES
Director 2006-05-01 2009-07-06
ROGER EDWARD BERRY
Director 2006-05-01 2008-09-15
JOAN KEYSELL
Director 2006-07-07 2008-09-15
SARAH CAROLINE KLUETER
Director 2006-07-07 2008-09-15
CAROLINE JANE SELLERS
Company Secretary 2002-07-25 2007-06-04
CHRISTINE JANET HERRIES
Director 2006-05-01 2006-05-21
SIMON JOHN BUTLER
Director 2002-11-19 2006-05-01
MARILYNNE BRIDGET BURBAGE
Director 2002-11-19 2006-03-01
JOSEPH ERSKINE HOLMES
Director 2002-11-19 2006-02-28
PETER LESLIE COUCHMAN
Director 2002-11-19 2005-09-20
HAZEL ANNE BLEARS
Director 2003-11-08 2005-09-02
PAULINE GREEN
Director 2002-07-25 2005-09-02
JOHN HANNETT
Director 2004-06-29 2005-09-02
ALLEN JOHN BRETT
Director 2004-07-06 2005-07-26
HELEN PHYLLIS KING
Director 2002-11-19 2005-07-26
SUSAN ROSEMARY LETTS
Director 2004-04-19 2005-06-27
WILLIAM JOSEPH CONNOR
Director 2002-11-19 2004-06-29
KEITH WILLIAM DARWIN
Director 2002-07-25 2004-03-17
ROBERT HENRY BURLTON
Director 2002-11-19 2003-09-17
CHRISTINE JANET HERRIES
Director 2002-11-19 2003-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-08DS01APPLICATION FOR STRIKING-OFF
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0101/09/13 NO MEMBER LIST
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WARD
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ZAINUL SACHAK
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MCALEAVY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2013-08-16AP02CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0101/09/12 NO MEMBER LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FRASER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2012-04-05AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-06AP01DIRECTOR APPOINTED MR ZAINUL SACHAK
2012-01-06AP01DIRECTOR APPOINTED MR DAVID ROYSTON GRIFFITHS
2012-01-05AP01DIRECTOR APPOINTED MS ANNA MCALEAVY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMITH
2011-12-05AP03SECRETARY APPOINTED CLARE OAKLEY
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BLACKWOOD
2011-09-06AR0101/09/11 NO MEMBER LIST
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TENDLER
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN BRETT
2011-07-01AP01DIRECTOR APPOINTED MR ALLEN JOHN BRETT
2011-07-01AP01DIRECTOR APPOINTED MR CLIVE BOYD FRASER
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BLACKWOOD / 24/05/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BENNETT
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BREDIN / 04/05/2011
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SMITH
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 15/12/2010
2010-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-17AR0101/09/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE TENDLER / 01/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY MILLER / 01/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 01/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENNETT / 01/09/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA WARD / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY MILLER / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENNETT / 01/08/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BLACKWOOD / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY POWNALL / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BREDIN / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE TENDLER / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ANNE SMITH / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY POWNALL / 01/08/2010
2009-12-09AP01DIRECTOR APPOINTED MR KEVIN BENNETT
2009-09-28363aANNUAL RETURN MADE UP TO 01/09/09
2009-09-28288aDIRECTOR APPOINTED MS LINDA PATRICIA WARD
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR STUART RAMSAY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BIRCH
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WHITTAKER
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN GREENHALGH
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR TEGWEN DEVICHAND
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRESTAGE
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARBER
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ROUSE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CO-OPERATIVE ACTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CO-OPERATIVE ACTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CO-OPERATIVE ACTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE ACTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-OPERATIVE ACTION LIMITED
Trademarks
We have not found any records of CO-OPERATIVE ACTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE 7
CHATTEL MORTGAGE 1
FIXED AND FLOATING CHARGE 1
SUPPLEMENTAL DEED 1

We have found 10 mortgage charges which are owed to CO-OPERATIVE ACTION LIMITED

Income
Government Income
We have not found government income sources for CO-OPERATIVE ACTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CO-OPERATIVE ACTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATIVE ACTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CO-OPERATIVE ACTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CO-OPERATIVE ACTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1