Company NameMoney Co-Op Ltd
Company StatusDissolved
Company Number07907309
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Belynda Jayne Howes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressSuite 20 The Springboard Centre
Ellerbeck Way
Stokesley
TS9 5JZ
Director NameMr Gary William Howes
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Street
Swainby
Northallerton
DL6 3ED
Secretary NameMr Gary Howes
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 High Street
Swainby
Northallerton
DL6 3ED
Director NameMr Roger Douglas Wallis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Herons Reach
Bury
Lancashire

Location

Registered AddressSuite 20 The Springboard Centre
Ellerbeck Way
Stokesley
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Belynda Jayne Howes
50.00%
Ordinary
1 at £1Gary Howes
50.00%
Ordinary

Financials

Year2014
Turnover£42,076
Gross Profit£21,968
Net Worth£12,841
Cash£14,953
Current Liabilities£5,049

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
23 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
21 November 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
21 November 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
1 March 2013Director's details changed for Mr Roger Douglas Wallis on 1 January 2013 (2 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Mr Roger Douglas Wallis on 1 January 2013 (2 pages)
1 March 2013Director's details changed for Mr Roger Douglas Wallis on 1 January 2013 (2 pages)
31 January 2013Appointment of Belynda Jayne Howes as a director on 12 January 2012 (3 pages)
31 January 2013Termination of appointment of Roger Douglas Wallis as a director on 23 January 2013 (3 pages)
31 January 2013Termination of appointment of Roger Douglas Wallis as a director on 23 January 2013 (3 pages)
31 January 2013Appointment of Belynda Jayne Howes as a director on 12 January 2012 (3 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)