Company NameThe Counselling Cooperative C.I.C.
Company StatusDissolved
Company Number07464795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLisa Jayne Barson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor North The Investment Centre
375 Stanley Road
Bootle
Merseyside
L20 3EF
Director NameJames Harold Pope
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor North The Investment Centre
375 Stanley Road
Bootle
Merseyside
L20 3EF
Director NameNorma Johnston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressSecond Floor North The Investment Centre
375 Stanley Road
Bootle
Merseyside
L20 3EF

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,420
Cash£351
Current Liabilities£2,501

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 9 December 2012 no member list (3 pages)
24 January 2013Annual return made up to 9 December 2012 no member list (3 pages)
24 January 2013Annual return made up to 9 December 2012 no member list (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 December 2011Annual return made up to 9 December 2011 no member list (3 pages)
14 December 2011Annual return made up to 9 December 2011 no member list (3 pages)
14 December 2011Annual return made up to 9 December 2011 no member list (3 pages)
5 August 2011Termination of appointment of Norma Johnston as a director (2 pages)
5 August 2011Termination of appointment of Norma Johnston as a director (2 pages)
8 March 2011Registered office address changed from Second Floor North the Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Second Floor North the Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Second Floor North the Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF on 8 March 2011 (2 pages)
9 December 2010Incorporation of a Community Interest Company (41 pages)
9 December 2010Incorporation of a Community Interest Company (41 pages)