CO-OPERATIVES NORTH EAST LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 8AB

Company number 05386563
Status Active - Proposal to Strike off
Incorporation Date 9 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SES, THE CO-OP CENTRE, WHITEHOUSE ROAD, SUNDERLAND, UNITED KINGDOM, SR2 8AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 no member list. The most likely internet sites of CO-OPERATIVES NORTH EAST LIMITED are www.cooperativesnortheast.co.uk, and www.co-operatives-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Co Operatives North East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05386563. Co Operatives North East Limited has been working since 09 March 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Co Operatives North East Limited is Ses The Co Op Centre Whitehouse Road Sunderland United Kingdom Sr2 8ab. . BLACK, Ian is a Secretary of the company. DE'ATH, Robert Charles is a Director of the company. LAMB, Deborah is a Director of the company. MARQUIS, Kevin is a Director of the company. TODD, Nigel Richard is a Director of the company. Secretary BARBER, Helen Ruth has been resigned. Secretary MCGROTHER, Kevin Gerard has been resigned. Director BLACK, Ian has been resigned. Director BUTLER, John Henry, Dr has been resigned. Director DITCHBURN, Carl has been resigned. Director HENDERSON, Raymond has been resigned. Director HOLMES, Philip Michael has been resigned. Director MARQUIS, Kevin has been resigned. Director MCGROTHER, Kevin Gerard has been resigned. Director TAYLOR, Antony Julian Walker has been resigned. Director TAYLOR, Maureen has been resigned. Director TAYLOR, Ruth Marie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLACK, Ian
Appointed Date: 30 June 2009

Director
DE'ATH, Robert Charles
Appointed Date: 11 June 2007
74 years old

Director
LAMB, Deborah
Appointed Date: 05 October 2013
68 years old

Director
MARQUIS, Kevin
Appointed Date: 13 January 2015
67 years old

Director
TODD, Nigel Richard
Appointed Date: 09 April 2008
78 years old

Resigned Directors

Secretary
BARBER, Helen Ruth
Resigned: 25 May 2007
Appointed Date: 09 March 2005

Secretary
MCGROTHER, Kevin Gerard
Resigned: 30 June 2009
Appointed Date: 11 June 2007

Director
BLACK, Ian
Resigned: 29 May 2010
Appointed Date: 30 June 2009
78 years old

Director
BUTLER, John Henry, Dr
Resigned: 25 May 2007
Appointed Date: 09 March 2005
78 years old

Director
DITCHBURN, Carl
Resigned: 13 January 2015
Appointed Date: 09 April 2008
62 years old

Director
HENDERSON, Raymond
Resigned: 13 January 2015
Appointed Date: 16 November 2010
79 years old

Director
HOLMES, Philip Michael
Resigned: 25 May 2007
Appointed Date: 09 March 2005
70 years old

Director
MARQUIS, Kevin
Resigned: 05 October 2013
Appointed Date: 16 November 2010
67 years old

Director
MCGROTHER, Kevin Gerard
Resigned: 30 June 2009
Appointed Date: 11 June 2007
58 years old

Director
TAYLOR, Antony Julian Walker
Resigned: 13 January 2015
Appointed Date: 16 November 2010
68 years old

Director
TAYLOR, Maureen
Resigned: 08 March 2011
Appointed Date: 11 June 2007
103 years old

Director
TAYLOR, Ruth Marie
Resigned: 05 October 2013
Appointed Date: 16 November 2010
40 years old

CO-OPERATIVES NORTH EAST LIMITED Events

30 May 2017
First Gazette notice for compulsory strike-off
03 Jun 2016
Total exemption full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 9 March 2016 no member list
16 Nov 2015
Registered office address changed from C/O Membership Department North East and Cumbria Co-Op Drum Road Chester Le Street County Durham DH2 1AA to C/O Ses the Co-Op Centre Whitehouse Road Sunderland SR2 8AB on 16 November 2015
26 Aug 2015
Total exemption full accounts made up to 31 March 2015
...
... and 49 more events
08 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Apr 2007
Annual return made up to 09/03/07
12 Jul 2006
Accounts for a dormant company made up to 31 March 2006
05 Apr 2006
Annual return made up to 09/03/06
09 Mar 2005
Incorporation