BARBARA COOPER LIMITED

Register to unlock more data on OkredoRegister

BARBARA COOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04725303

Incorporation date

07/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon21/07/2023
Final Gazette dissolved following liquidation
dot icon21/04/2023
Return of final meeting in a members' voluntary winding up
dot icon22/06/2022
Registered office address changed from Rosemount Headcorn Road Sutton Valence Maidstone ME17 3EH England to 68 Ship Street Brighton East Sussex BN1 1AE on 2022-06-22
dot icon22/06/2022
Declaration of solvency
dot icon22/06/2022
Appointment of a voluntary liquidator
dot icon22/06/2022
Resolutions
dot icon24/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/07/2021
Satisfaction of charge 2 in full
dot icon18/06/2021
Satisfaction of charge 3 in full
dot icon22/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon17/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/09/2019
Registered office address changed from 1a High Street Lenham Maidstone Kent ME17 2QD to Rosemount Headcorn Road Sutton Valence Maidstone ME17 3EH on 2019-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon08/01/2019
Notification of Colin William Cooper as a person with significant control on 2018-09-17
dot icon01/10/2018
Sub-division of shares on 2018-09-12
dot icon01/10/2018
Particulars of variation of rights attached to shares
dot icon01/10/2018
Change of share class name or designation
dot icon27/09/2018
Resolutions
dot icon27/09/2018
Statement of company's objects
dot icon20/09/2018
Resolutions
dot icon05/09/2018
Appointment of Mr Colin William Cooper as a director on 2018-09-05
dot icon11/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon09/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon10/04/2012
Secretary's details changed for Mr Colin William Cooper on 2012-04-07
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from Suite 4 the Oast Church Farm Ulcombe Hill Ulcombe Maidstone ME17 1DN on 2011-08-31
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Appointment of Mr Colin William Cooper as a secretary
dot icon19/04/2011
Termination of appointment of Deborah Brambley as a secretary
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon08/04/2010
Director's details changed for Barbara Janet Cooper on 2010-04-08
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 07/04/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 07/04/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 07/04/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Director's particulars changed
dot icon07/04/2006
Return made up to 07/04/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 07/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 07/04/04; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned
dot icon07/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£94,630.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
178.66K
-
0.00
94.63K
-
2021
1
178.66K
-
0.00
94.63K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

178.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/2003 - 06/04/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/2003 - 06/04/2003
68517
Mr Colin William Cooper
Director
04/09/2018 - Present
-
Mrs Barbara Janet Cooper
Director
06/04/2003 - Present
3
Cooper, Colin William
Secretary
18/04/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARBARA COOPER LIMITED

BARBARA COOPER LIMITED is an(a) Dissolved company incorporated on 07/04/2003 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBARA COOPER LIMITED?

toggle

BARBARA COOPER LIMITED is currently Dissolved. It was registered on 07/04/2003 and dissolved on 21/07/2023.

Where is BARBARA COOPER LIMITED located?

toggle

BARBARA COOPER LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does BARBARA COOPER LIMITED do?

toggle

BARBARA COOPER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BARBARA COOPER LIMITED have?

toggle

BARBARA COOPER LIMITED had 1 employees in 2021.

What is the latest filing for BARBARA COOPER LIMITED?

toggle

The latest filing was on 21/07/2023: Final Gazette dissolved following liquidation.