CO-OPERATIVE PENSION FUNDS UNIT TRUST MANAGERS LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusDISSOLVED
Company No.00936022
CategoryPrivate Limited Company
Incorporated24 Jul 1968
Age55 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution07 Aug 2012
Years11 years, 9 months, 15 days

SUMMARY

CO-OPERATIVE PENSION FUNDS UNIT TRUST MANAGERS LIMITED is an dissolved private limited company with number 00936022. It was incorporated 55 years, 9 months, 29 days ago, on 24 July 1968 and it was dissolved 11 years, 9 months, 15 days ago, on 07 August 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Wates

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Moynihan

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Martyn Alan Hulme

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn James Wates

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Anthony Philip James Crossland

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Mr Martyn James Wates

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director cws (no 1) LIMITED

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed patrick moynihan

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr martyn alan hulme

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr martyn james wates

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2007

Action Date: 13 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-13

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 08 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-08

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 10 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-10

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2003

Action Date: 11 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-11

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 21/03/03 from: po box 2069 9 prescot street london E1 8SF

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2002

Action Date: 12 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-12

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2001

Action Date: 13 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-13

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 08 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-08

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1999

Action Date: 09 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-09

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1998

Action Date: 10 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-10

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1997

Action Date: 11 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-11

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 14/01/97 from: po box 473 80 cornhill london EC3V 3QP

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1996

Action Date: 13 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-13

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1995

Action Date: 14 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-14

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1994

Action Date: 08 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-08

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 12/10/93 from: 78/80 cornhill london EC3V 3NJ

Documents

View document PDF

Legacy

Date: 03 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1993

Action Date: 09 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-09

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Nov 1992

Action Date: 11 Jan 1992

Category: Accounts

Type: AAMD

Made up date: 1992-01-11

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1992

Action Date: 11 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-11

Documents

View document PDF

Resolution

Date: 23 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/91; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Aug 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1991

Action Date: 12 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-12

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 29/06/91--------- £ si 110000@1=110000 £ ic 55000/165000

Documents

View document PDF

Resolution

Date: 23 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Capital

Type: 123

Description: £ nc 55000/165000 29/06/91

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1991

Action Date: 12 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1990

Action Date: 13 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-13

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/07/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Capital

Type: 88(2)R

Description: Ad 14/01/90--------- £ si 30000@1=30000 £ ic 25000/55000

Documents

View document PDF

Resolution

Date: 02 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Capital

Type: 123

Description: £ nc 25000/55000 14/01/90

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1989

Action Date: 14 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-14

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/10/89; full list of members

Documents

View document PDF


Some Companies

ARLINGTON ROAD LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:05964055
Status:ACTIVE
Category:Private Limited Company

BILGOLA CONSULTANCY LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:10988379
Status:ACTIVE
Category:Private Limited Company

HALCYON COMPUTER SUPPLIES LIMITED

HALCYON HOUSE VALLEY LANE,LUTTERWORTH,LE17 4SA

Number:08267781
Status:ACTIVE
Category:Private Limited Company

MACHINERY FINANCE LIMITED

C/O THE WALSH PARTNERSHIP BUSINESS FIRST CENTRE,BLACKBURN,BB1 2QY

Number:07080496
Status:ACTIVE
Category:Private Limited Company

MCCABE & BARTON CONTRACT & INTERIM LLP

FIRST FLOOR 47-57,LONDON,W1U 2NT

Number:OC336247
Status:ACTIVE
Category:Limited Liability Partnership

PAPER FILMS LIMITED

240 240 UPPER CHORLTON ROAD,MANCHESTER,M16 0BJ

Number:09195757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source