Company NameCo-Operative Bank (Insurance Services) Limited
Company StatusDissolved
Company Number00106416
CategoryPrivate Limited Company
Incorporation Date13 December 1909(114 years, 5 months ago)
Dissolution Date19 September 2018 (5 years, 7 months ago)
Previous NameJohn Gilpin Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Clive Whitehead
StatusClosed
Appointed30 March 2015(105 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2018)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusClosed
Appointed20 August 2015(105 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 19 September 2018)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMs Isabel Mary Chadwick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(105 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 19 September 2018)
RoleHead Of Costs
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(105 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 19 September 2018)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Nicholas Gibson Websdell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(105 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 19 September 2018)
RoleHead Of Business Banking And Commercial Sales
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr David John Cox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(82 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 November 2003)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address2 Oakdene Road
Marple
Stockport
Cheshire
SK6 6PJ
Director NameMr Roger John Gorvin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(82 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleBanker
Correspondence AddressRhodewood House 140 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Secretary NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(82 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Michael John Woodward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(83 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr William John Marper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(92 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2004)
RoleBanker
Correspondence AddressManderley 34 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 November 2003(93 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameJoanne Susan Harvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(94 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2007)
RoleAccountant
Correspondence Address6 Linden Road
Didsbury
Manchester
Lancashire
M20 2QJ
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(94 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(96 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Kevin Michael Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(97 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(97 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Secretary NameKathrine Jane Bancroft
StatusResigned
Appointed19 July 2010(100 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(100 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(102 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameStuart Anthony Roberts
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2012(102 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2014)
RoleDirector Of Cfsms
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameHelen Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(102 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(102 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(102 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr John Richard Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(102 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2013)
RoleDirector Of Retail Banking
Country of ResidenceEngland
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Grant Robin John Mitchell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(102 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Leonard Adrian Wardle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(103 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 2013)
RoleUniversity Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameKaty Jane Arnold
StatusResigned
Appointed27 February 2014(104 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(105 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(105 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2015)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL

Contact

Websitecooperativebank.co.uk
Telephone07 478625625
Telephone regionMobile

Location

Registered Address1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

6k at £1Co-operative Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 2017Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages)
2 June 2017Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Little New Street London EC4A 3TR on 10 January 2017 (2 pages)
5 January 2017Declaration of solvency (3 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
5 January 2017Appointment of a voluntary liquidator (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 6,000
(7 pages)
25 April 2016Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016 (1 page)
12 January 2016Termination of appointment of David Michael Miller as a director on 20 August 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000
(4 pages)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
17 October 2014Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 July 2014Termination of appointment of Helen Taylor as a director (1 page)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(5 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(5 pages)
5 June 2014Termination of appointment of Leonard Wardle as a director (1 page)
15 April 2014Termination of appointment of Grant Mitchell as a director (1 page)
14 April 2014Director's details changed for Helen Taylor on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Grant Mitchell on 14 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
10 April 2014Termination of appointment of Stuart Roberts as a director (1 page)
12 March 2014Appointment of Katy Jane Arnold as a secretary (2 pages)
12 March 2014Termination of appointment of Kathrine Jane Bancroft as a secretary (1 page)
12 February 2014Director's details changed for Stuart Anthony Roberts on 11 February 2014 (2 pages)
12 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Kathrine Jane Bancroft on 16 August 2013 (2 pages)
15 August 2013Director's details changed for Stuart Anthony Roberts on 15 August 2013 (2 pages)
18 July 2013Director's details changed for Mr Leonard Adrian Wardle on 18 July 2013 (2 pages)
1 July 2013Termination of appointment of William Newby as a director (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
16 May 2013Termination of appointment of Christopher Mack as a director (1 page)
14 February 2013Appointment of Mr Leonard Adrian Wardle as a director (2 pages)
4 December 2012Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 4 December 2012 (1 page)
24 October 2012Termination of appointment of Kevin Blake as a director (1 page)
24 October 2012Appointment of Grant Mitchell as a director (2 pages)
19 June 2012Appointment of Helen Taylor as a director (2 pages)
19 June 2012Appointment of Mr John Richard Hughes as a director (2 pages)
19 June 2012Appointment of Stuart Anthony Roberts as a director (2 pages)
19 June 2012Appointment of Mr Christopher James Mack as a director (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 May 2012Termination of appointment of Christopher Mack as a director (1 page)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
1 April 2011Termination of appointment of Richard Goddard as a director (1 page)
16 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Peter Kerns as a director (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
10 May 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
22 January 2010Termination of appointment of a director (1 page)
10 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 August 2007Accounts for a dormant company made up to 13 January 2007 (5 pages)
13 July 2007Return made up to 01/06/07; full list of members (3 pages)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
14 June 2006Full accounts made up to 14 January 2006 (9 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
9 July 2005Full accounts made up to 8 January 2005 (8 pages)
9 July 2005Full accounts made up to 8 January 2005 (8 pages)
27 June 2005Return made up to 01/06/05; full list of members (2 pages)
17 December 2004New director appointed (3 pages)
17 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
11 November 2004Full accounts made up to 10 January 2004 (8 pages)
11 November 2004Director resigned (1 page)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
6 November 2003Full accounts made up to 11 January 2003 (8 pages)
10 July 2003Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
24 June 2002Return made up to 01/06/02; no change of members (5 pages)
17 June 2002Full accounts made up to 12 January 2002 (8 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
26 September 2001Full accounts made up to 13 January 2001 (8 pages)
5 July 2001Return made up to 01/06/01; no change of members (4 pages)
23 October 2000Full accounts made up to 8 January 2000 (8 pages)
23 October 2000Full accounts made up to 8 January 2000 (8 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
4 August 1999Full accounts made up to 9 January 1999 (8 pages)
4 August 1999Full accounts made up to 9 January 1999 (8 pages)
28 June 1999Return made up to 01/06/99; no change of members (5 pages)
25 June 1998Full accounts made up to 10 January 1998 (8 pages)
19 June 1998Return made up to 01/06/98; full list of members (6 pages)
10 September 1997Full accounts made up to 11 January 1997 (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
17 December 1996Auditor's resignation (1 page)
10 September 1996Full accounts made up to 13 January 1996 (8 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
26 September 1995Full accounts made up to 14 January 1995 (8 pages)
24 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 February 1976Company name changed\certificate issued on 18/02/76 (2 pages)