Company NameCommunity Office Operations Limited
Company StatusDissolved
Company Number03649371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Sant
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 12 January 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Catcote Road
Hartlepool
TS25 4HQ
Director NameMr Kevin Henry Cranney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Belmont Gardens
Hartlepool
Cleveland
TS26 9LT
Secretary NameMr Kevin Henry Cranney
NationalityBritish
StatusClosed
Appointed01 October 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Belmont Gardens
Hartlepool
Cleveland
TS26 9LT
Director NameAnnie Verrall
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1999)
RoleRetired
Correspondence Address226 Catcote Road
Owton Manor Estate
Hartlepool
Cleveland
TS25 4RE
Secretary NameElizabeth Anne McGrath
NationalityBritish
StatusResigned
Appointed19 October 1998(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottages
Sheraton Village
Hartlepool
TS27 4RD
Director NameRobert Beck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleRetired
Correspondence Address26a Lowthian Road
Hartlepool
Cleveland
TS26 8AN
Secretary NameRobert Beck
NationalityBritish
StatusResigned
Appointed15 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleRetired
Correspondence Address26a Lowthian Road
Hartlepool
Cleveland
TS26 8AN
Director NameColin Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2000)
RoleC.D
Correspondence Address1 Norham Drive
Peterlee
County Durham
SR8 1ND
Secretary NameAnn Leonard
NationalityBritish
StatusResigned
Appointed31 May 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleFinance Administrator
Correspondence Address7 Queensland Road
Hartlepool
Cleveland
TS25 1NE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressOwton Fens Community Association
244-246 Catcote Road
Hartlepool
TS25 3JN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Financials

Year2014
Turnover£1,998
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
15 October 2008Annual return made up to 14/10/08 (2 pages)
15 October 2008Annual return made up to 14/10/08 (2 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
29 October 2007Annual return made up to 14/10/07 (4 pages)
29 October 2007Annual return made up to 14/10/07 (4 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (2 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (2 pages)
24 October 2006Annual return made up to 14/10/06 (4 pages)
24 October 2006Annual return made up to 14/10/06 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 November 2005Annual return made up to 14/10/05 (3 pages)
14 November 2005Annual return made up to 14/10/05
  • 363(288) ‐ Secretary resigned
(3 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
20 October 2004Annual return made up to 14/10/04 (3 pages)
20 October 2004Annual return made up to 14/10/04 (3 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
12 December 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
12 December 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
22 October 2003Annual return made up to 14/10/03 (3 pages)
22 October 2003Annual return made up to 14/10/03
  • 363(287) ‐ Registered office changed on 22/10/03
(3 pages)
22 October 2002Annual return made up to 14/10/02 (3 pages)
22 October 2002Annual return made up to 14/10/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 May 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
8 May 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Annual return made up to 14/10/01 (3 pages)
23 October 2001Annual return made up to 14/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(3 pages)
9 May 2001Full accounts made up to 31 October 2000 (4 pages)
9 May 2001Full accounts made up to 31 October 2000 (4 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Annual return made up to 14/10/00 (3 pages)
14 December 2000Annual return made up to 14/10/00
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(3 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Full accounts made up to 31 October 1999 (8 pages)
20 November 2000Full accounts made up to 31 October 1999 (8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
20 January 2000Annual return made up to 14/10/99 (3 pages)
20 January 2000Annual return made up to 14/10/99 (3 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
14 October 1998Incorporation (13 pages)