BOYD COOPER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOYD COOPER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00754441

Incorporation date

22/03/1963

Size

Dormant

Contacts

Registered address

Registered address

3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1963)
dot icon07/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2013
First Gazette notice for voluntary strike-off
dot icon12/09/2013
Application to strike the company off the register
dot icon17/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/08/2012
Director's details changed for Diana Wilson on 2012-08-01
dot icon02/08/2012
Termination of appointment of Neill Davis as a director on 2012-07-31
dot icon02/08/2012
Director's details changed for Mr. Simon Ralph Hughes on 2012-08-01
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/09/2011
Director's details changed for Neill Davis on 2011-09-06
dot icon19/09/2011
Director's details changed for Stuart William Graham on 2011-09-16
dot icon15/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Appointment of Diana Wilson as a director
dot icon08/09/2010
Appointment of Neill Davis as a director
dot icon08/09/2010
Appointment of Michael Conlon as a secretary
dot icon08/09/2010
Appointment of Douglas Ewert as a director
dot icon08/09/2010
Appointment of Stuart William Graham as a director
dot icon08/09/2010
Appointment of David Edwab as a director
dot icon08/09/2010
Termination of appointment of Richard Pearson as a secretary
dot icon08/09/2010
Termination of appointment of Richard Pearson as a director
dot icon19/08/2010
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon21/08/2009
Accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 24/07/09; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 24/07/08; full list of members
dot icon18/09/2008
Location of register of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from bruton house stadium way harlow essex CM19 5FT
dot icon28/05/2008
Appointment Terminated Director and Secretary graham pearson
dot icon28/05/2008
Secretary appointed richard pearson
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/07/07; full list of members
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon18/10/2006
Accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 24/07/06; full list of members
dot icon06/06/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon17/03/2006
Secretary's particulars changed
dot icon17/08/2005
Return made up to 24/07/05; full list of members
dot icon09/07/2005
Secretary resigned;director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: peakovall factory parkhill road garstang preston lancashire PR3 1HL
dot icon08/06/2005
Location of register of members
dot icon16/05/2005
New secretary appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
Registered office changed on 11/05/05 from: bruton house stadium way harlow essex CM19 5FT
dot icon04/05/2005
Certificate of change of name
dot icon08/03/2005
Accounts for a small company made up to 2004-12-31
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 24/07/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
Return made up to 24/07/03; full list of members
dot icon08/09/2003
Director's particulars changed
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Registered office changed on 06/08/02 from: clarks road ilford essex IG1 1UG
dot icon05/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Return made up to 24/07/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/08/2001
Return made up to 24/07/01; full list of members
dot icon01/06/2001
New director appointed
dot icon02/05/2001
Secretary resigned
dot icon19/04/2001
New secretary appointed
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Return made up to 24/07/00; full list of members
dot icon06/01/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon24/09/1999
Return made up to 24/07/99; no change of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/02/1999
New director appointed
dot icon01/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/09/1998
Return made up to 24/07/98; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon26/08/1997
Return made up to 24/07/97; full list of members
dot icon13/05/1997
Director resigned
dot icon19/11/1996
New director appointed
dot icon25/09/1996
Accounts for a small company made up to 1995-12-31
dot icon16/08/1996
Return made up to 24/07/96; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/08/1995
Return made up to 24/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon11/08/1994
Return made up to 24/07/94; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Return made up to 24/07/93; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Return made up to 24/07/92; no change of members
dot icon18/09/1992
Director's particulars changed
dot icon24/08/1992
New director appointed
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 24/07/91; no change of members
dot icon22/03/1991
Particulars of mortgage/charge
dot icon23/01/1991
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 24/07/90; full list of members
dot icon22/09/1989
Return made up to 24/07/89; full list of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon19/02/1989
Registered office changed on 19/02/89 from: 514-520 high road seven kings ilford essex 1G3 8EF
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon31/10/1988
Return made up to 21/10/88; full list of members
dot icon12/08/1988
Director resigned
dot icon21/09/1987
Return made up to 22/07/87; full list of members
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Return made up to 30/04/86; full list of members
dot icon06/05/1986
New director appointed
dot icon22/03/1963
Incorporation
dot icon22/03/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2012
dot iconLast change occurred
31/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2012
dot iconNext account date
31/01/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Graham
Director
24/04/2007 - 31/10/2007
28
Mayes, Kevin John
Director
07/04/2005 - 31/01/2006
16
Pearson, Richard Barrett
Director
15/05/2007 - 12/08/2010
28
Hughes, Simon Ralph
Director
17/05/2007 - Present
22
Lyons, Andrew Richard
Director
01/05/2001 - 07/04/2005
5

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 BOYD COOPER HOLDINGS LIMITED

BOYD COOPER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/03/1963 with the registered office located at 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UG. There are currently 6 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 BOYD COOPER HOLDINGS LIMITED?

toggle

BOYD COOPER HOLDINGS LIMITED is currently Dissolved. It was registered on 22/03/1963 and dissolved on 07/01/2014.

Where is BOYD COOPER HOLDINGS LIMITED located?

toggle

BOYD COOPER HOLDINGS LIMITED is registered at 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UG.

What does BOYD COOPER HOLDINGS LIMITED do?

toggle

BOYD COOPER HOLDINGS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BOYD COOPER HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2014: Final Gazette dissolved via voluntary strike-off.