COOPCAM (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COOPCAM (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01080126

Incorporation date

03/11/1972

Size

Group

Contacts

Registered address

Registered address

Ernst & Young Silkhouse Court, Tithebarn Street, Liverpool, Merseyside L2 2LECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1972)
dot icon15/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon21/10/2014
Restoration by order of the court
dot icon30/09/1997
Dissolved
dot icon30/06/1997
Liquidators' statement of receipts and payments
dot icon30/06/1997
Return of final meeting in a members' voluntary winding up
dot icon15/01/1997
Liquidators' statement of receipts and payments
dot icon25/06/1996
Liquidators' statement of receipts and payments
dot icon27/10/1995
Full group accounts made up to 1994-12-31
dot icon12/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: 100 new bridge street london EC4V 6JA
dot icon10/07/1995
Appointment of a voluntary liquidator
dot icon10/07/1995
Miscellaneous
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Declaration of solvency
dot icon21/06/1995
Declaration of assistance for shares acquisition
dot icon19/06/1995
Memorandum and Articles of Association
dot icon01/06/1995
Director resigned
dot icon30/04/1995
Director resigned
dot icon16/02/1995
Return made up to 07/02/95; full list of members
dot icon16/02/1995
New director appointed
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon30/12/1994
Certificate of change of name
dot icon03/11/1994
Full group accounts made up to 1993-12-31
dot icon20/10/1994
Director resigned
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
Director resigned;new director appointed
dot icon19/10/1994
New director appointed
dot icon04/03/1994
Return made up to 07/02/94; full list of members
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon19/10/1993
Full group accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 07/02/93; full list of members
dot icon24/09/1992
Full group accounts made up to 1991-12-31
dot icon01/07/1992
Registered office changed on 01/07/92 from: aldwych house aldwych london wc 2B4
dot icon29/04/1992
Return made up to 07/02/92; full list of members
dot icon16/01/1992
Full accounts made up to 1990-11-30
dot icon21/08/1991
Delivery ext'd 3 mth 30/11/90
dot icon23/07/1991
Accounting reference date extended from 30/11 to 31/12
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Director resigned
dot icon05/04/1991
Return made up to 07/02/91; full list of members
dot icon02/04/1991
Memorandum and Articles of Association
dot icon11/03/1991
Certificate of change of name
dot icon11/03/1991
Certificate of change of name
dot icon11/01/1991
Location of register of members (non legible)
dot icon18/12/1990
Full group accounts made up to 1989-11-30
dot icon09/10/1990
New director appointed
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon09/10/1990
Director resigned
dot icon09/10/1990
Director resigned
dot icon09/10/1990
Director resigned
dot icon05/03/1990
Return made up to 07/02/90; full list of members
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Full group accounts made up to 1988-11-30
dot icon12/01/1990
Resolutions
dot icon12/01/1990
Resolutions
dot icon12/01/1990
£ nc 100/200 26/10/89
dot icon27/01/1989
Return made up to 19/12/88; full list of members
dot icon06/01/1989
Full group accounts made up to 1987-11-30
dot icon16/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1988
Resolutions
dot icon10/02/1988
Full group accounts made up to 1986-11-30
dot icon25/01/1988
Secretary resigned
dot icon25/01/1988
Director resigned;new director appointed
dot icon25/01/1988
New director appointed
dot icon25/01/1988
New director appointed
dot icon25/01/1988
New secretary appointed;new director appointed
dot icon25/11/1987
Registered office changed on 25/11/87 from: callywhite lane, dronfield, sheffield S18 6XT
dot icon23/11/1987
Certificate of change of name
dot icon23/11/1987
Certificate of change of name
dot icon29/10/1987
Return made up to 12/10/87; full list of members
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon16/03/1987
Return made up to 28/10/86; full list of members
dot icon22/12/1986
Group of companies' accounts made up to 1985-11-30
dot icon28/11/1984
Certificate of change of name
dot icon04/07/1973
Incorporation
dot icon04/07/1973
Certificate of change of name
dot icon03/11/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1994
dot iconLast change occurred
31/12/1994

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/1994
dot iconNext account date
31/12/1995
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Fred
Director
01/10/1994 - 31/12/1994
1
Vance, David Marion
Director
01/10/1994 - 16/05/1995
1
Kent, Bruce Leslie
Director
01/10/1994 - 31/12/1994
1
ABOGADO NOMINEES LIMITED
Nominee Director
21/09/1990 - Present
830
ABOGADO NOMINEES LIMITED
Nominee Secretary
21/09/1990 - 25/04/1995
830

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 COOPCAM (U.K.) LIMITED

COOPCAM (U.K.) LIMITED is an(a) Dissolved company incorporated on 03/11/1972 with the registered office located at Ernst & Young Silkhouse Court, Tithebarn Street, Liverpool, Merseyside L2 2LE. There are currently 4 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 COOPCAM (U.K.) LIMITED?

toggle

COOPCAM (U.K.) LIMITED is currently Dissolved. It was registered on 03/11/1972 and dissolved on 15/12/2015.

Where is COOPCAM (U.K.) LIMITED located?

toggle

COOPCAM (U.K.) LIMITED is registered at Ernst & Young Silkhouse Court, Tithebarn Street, Liverpool, Merseyside L2 2LE.

What does COOPCAM (U.K.) LIMITED do?

toggle

COOPCAM (U.K.) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for COOPCAM (U.K.) LIMITED?

toggle

The latest filing was on 15/12/2015: Final Gazette dissolved via compulsory strike-off.