B.G. COOPER (MELKSHAM) LIMITED

Register to unlock more data on OkredoRegister

B.G. COOPER (MELKSHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00821284

Incorporation date

30/09/1964

Size

Small

Contacts

Registered address

Registered address

MONAHANS, 38-42 Newport Street, Swindon, Wiltshire SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1964)
dot icon12/03/2018
Final Gazette dissolved following liquidation
dot icon12/12/2017
Return of final meeting in a members' voluntary winding up
dot icon12/10/2017
Liquidators' statement of receipts and payments to 2017-08-25
dot icon08/11/2016
Appointment of a voluntary liquidator
dot icon21/09/2016
Restoration by order of the court
dot icon06/11/2013
Final Gazette dissolved following liquidation
dot icon06/08/2013
Return of final meeting in a members' voluntary winding up
dot icon09/05/2013
Liquidators' statement of receipts and payments to 2013-03-01
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2012
Registered office address changed from Cedarhurst Ashley House Ashley, Box Corsham Wiltshire SN13 8AN on 2012-03-15
dot icon08/03/2012
Declaration of solvency
dot icon08/03/2012
Appointment of a voluntary liquidator
dot icon08/03/2012
Resolutions
dot icon19/01/2012
Accounts for a small company made up to 2011-09-30
dot icon08/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon25/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon16/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon14/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon07/05/2010
Registered office address changed from 6 Chelsea Road Bath Banes BA1 3DU Uk on 2010-05-07
dot icon21/08/2009
Return made up to 08/07/09; full list of members
dot icon14/07/2009
Director appointed mrs nona lee cooper
dot icon14/07/2009
Registered office changed on 14/07/2009 from 42 edward street westbury wiltshire BA13 3BG
dot icon14/07/2009
Appointment terminated director olive cooper
dot icon08/05/2009
Accounts for a medium company made up to 2008-09-30
dot icon11/07/2008
Return made up to 08/07/08; full list of members
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2008
Accounts for a medium company made up to 2007-09-30
dot icon12/07/2007
Return made up to 08/07/07; full list of members
dot icon11/05/2007
Accounts for a medium company made up to 2006-09-30
dot icon14/07/2006
Return made up to 08/07/06; full list of members
dot icon28/04/2006
Accounts for a medium company made up to 2005-09-30
dot icon25/07/2005
Return made up to 08/07/05; full list of members
dot icon18/02/2005
Accounts for a medium company made up to 2004-09-30
dot icon04/08/2004
Return made up to 08/07/04; full list of members
dot icon04/08/2004
Registered office changed on 04/08/04 from: top floor 1A littlebrook centre bath road melksham wiltshire SN12 6LP
dot icon14/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon05/08/2003
Return made up to 08/07/03; full list of members
dot icon22/03/2003
Accounts for a medium company made up to 2002-09-30
dot icon12/08/2002
Return made up to 08/07/02; full list of members
dot icon19/03/2002
Accounts for a medium company made up to 2001-09-30
dot icon01/08/2001
Return made up to 08/07/01; full list of members
dot icon08/07/2001
New secretary appointed
dot icon08/07/2001
Secretary resigned
dot icon27/04/2001
Accounts for a medium company made up to 2000-09-30
dot icon06/09/2000
Return made up to 08/07/00; full list of members
dot icon18/04/2000
Accounts for a medium company made up to 1999-09-30
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Return made up to 08/07/99; no change of members
dot icon19/03/1999
Full accounts made up to 1998-09-30
dot icon14/08/1998
Return made up to 08/07/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon02/09/1997
Return made up to 08/07/97; full list of members
dot icon01/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon19/07/1996
Return made up to 08/07/96; full list of members
dot icon25/03/1996
Accounts for a medium company made up to 1995-09-30
dot icon28/07/1995
Return made up to 08/07/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-09-30
dot icon25/07/1994
Return made up to 08/07/94; no change of members
dot icon10/09/1993
Return made up to 08/07/93; full list of members
dot icon02/03/1993
Accounts for a medium company made up to 1992-09-30
dot icon21/07/1992
Return made up to 08/07/92; no change of members
dot icon14/05/1992
Full accounts made up to 1991-09-30
dot icon14/05/1992
Full accounts made up to 1990-09-30
dot icon02/10/1991
Return made up to 08/07/91; no change of members
dot icon09/08/1990
Accounts for a small company made up to 1989-09-30
dot icon09/08/1990
Return made up to 08/07/90; full list of members
dot icon20/03/1989
Accounts for a small company made up to 1988-09-30
dot icon20/03/1989
Return made up to 20/02/89; full list of members
dot icon17/05/1988
Accounts for a medium company made up to 1987-09-30
dot icon17/05/1988
Return made up to 14/04/88; full list of members
dot icon05/08/1987
Accounts for a small company made up to 1986-09-30
dot icon05/08/1987
Return made up to 31/03/87; full list of members
dot icon05/02/1987
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon01/11/1986
Accounts for a small company made up to 1985-09-30
dot icon13/10/1986
Return made up to 25/03/86; full list of members
dot icon21/08/1986
Registered office changed on 21/08/86 from: 16 bank street melksham wiltshire
dot icon14/09/1982
Annual return made up to 15/07/82
dot icon20/08/1971
New secretary appointed
dot icon30/09/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nona Lee
Director
13/07/2009 - Present
2
Cooper, Nona Lee
Secretary
03/07/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.G. COOPER (MELKSHAM) LIMITED

B.G. COOPER (MELKSHAM) LIMITED is an(a) Dissolved company incorporated on 30/09/1964 with the registered office located at MONAHANS, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.G. COOPER (MELKSHAM) LIMITED?

toggle

B.G. COOPER (MELKSHAM) LIMITED is currently Dissolved. It was registered on 30/09/1964 and dissolved on 12/03/2018.

Where is B.G. COOPER (MELKSHAM) LIMITED located?

toggle

B.G. COOPER (MELKSHAM) LIMITED is registered at MONAHANS, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR.

What does B.G. COOPER (MELKSHAM) LIMITED do?

toggle

B.G. COOPER (MELKSHAM) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for B.G. COOPER (MELKSHAM) LIMITED?

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved following liquidation.