COOPER AERIAL SURVEYS LIMITED

Register to unlock more data on OkredoRegister

COOPER AERIAL SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773630

Incorporation date

14/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1992)
dot icon25/06/2013
Final Gazette dissolved following liquidation
dot icon25/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon05/01/2012
Registered office address changed from Wickenby Airfield Langworth Lincoln LN3 5AX on 2012-01-06
dot icon02/01/2012
Statement of affairs with form 4.19
dot icon02/01/2012
Resolutions
dot icon02/01/2012
Appointment of a voluntary liquidator
dot icon16/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon09/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 14/12/08; full list of members
dot icon22/12/2008
Director's Change of Particulars / ronald cooper / 26/09/2008 / HouseName/Number was: , now: talybont; Street was: copperfields 27 ingham road, now: snelland road; Area was: stow, now: wickenby; Post Code was: LN1 2DG, now: LN3 5AB; Occupation was: , now: director
dot icon22/12/2008
Director and Secretary's Change of Particulars / jennifer cooper / 26/09/2008 / HouseName/Number was: , now: talybont; Street was: copperfields 27 ingham road, now: snelland road; Area was: stow, now: wickenby; Post Code was: LN1 2DG, now: LN3 5AB; Occupation was: , now: director
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 14/12/07; full list of members
dot icon18/07/2007
Ad 09/07/07--------- £ si 900@1=900 £ ic 100/1000
dot icon18/07/2007
Resolutions
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Registered office changed on 16/05/07 from: 14 park row nottingham NG1 6GR
dot icon08/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Registered office changed on 28/04/07 from: cooper aerial surveys LTD wickenby airfield langworth lincoln LN3 5AX
dot icon10/01/2007
Registered office changed on 11/01/07 from: commerce house outer cirle road lincoln LN2 4HY
dot icon13/12/2006
Return made up to 14/12/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/03/2006
Registered office changed on 07/03/06 from: hanger 5 gamston airfield, gamston retford nottinghamshire DN22 0QL
dot icon28/12/2005
Return made up to 15/12/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Accounts for a small company made up to 2003-12-31
dot icon01/12/2004
Return made up to 15/12/04; full list of members
dot icon24/03/2004
Return made up to 15/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/12/2001
Return made up to 15/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 15/12/00; full list of members
dot icon09/10/2000
Particulars of mortgage/charge
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon02/02/2000
Return made up to 15/12/99; full list of members
dot icon02/02/2000
Registered office changed on 03/02/00
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Return made up to 15/12/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 15/12/97; full list of members
dot icon17/12/1997
Particulars of mortgage/charge
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Particulars of mortgage/charge
dot icon12/12/1996
Return made up to 15/12/96; full list of members
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Registered office changed on 13/12/96
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1996
New director appointed
dot icon19/06/1996
Secretary resigned
dot icon19/06/1996
New secretary appointed
dot icon19/06/1996
Return made up to 15/12/95; no change of members
dot icon17/04/1996
Particulars of mortgage/charge
dot icon10/01/1996
Accounts for a small company made up to 1994-12-31
dot icon24/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Registered office changed on 12/12/94 from: retford (gamston) airport retford nottinghamshire DN22 0QL
dot icon11/12/1994
Return made up to 15/12/94; no change of members
dot icon16/11/1994
Particulars of mortgage/charge
dot icon11/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 15/12/93; full list of members
dot icon05/10/1993
Particulars of mortgage/charge
dot icon28/04/1993
Accounting reference date notified as 31/12
dot icon14/04/1993
Certificate of change of name
dot icon16/01/1993
New director appointed
dot icon16/01/1993
New secretary appointed
dot icon16/01/1993
New director appointed
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Secretary resigned
dot icon14/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Ronald Henry
Director
15/12/1992 - Present
2
Cooper, Jennifer Ann
Director
15/08/1996 - Present
2
Vaughan, Richard Ingram
Director
15/12/1992 - 11/06/1996
4
Vaughan, Richard Ingram
Secretary
15/12/1992 - 11/06/1996
2
Cooper, Jennifer Ann
Secretary
11/06/1996 - Present
-

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 COOPER AERIAL SURVEYS LIMITED

COOPER AERIAL SURVEYS LIMITED is an(a) Dissolved company incorporated on 14/12/1992 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There are currently 3 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 COOPER AERIAL SURVEYS LIMITED?

toggle

COOPER AERIAL SURVEYS LIMITED is currently Dissolved. It was registered on 14/12/1992 and dissolved on 25/06/2013.

Where is COOPER AERIAL SURVEYS LIMITED located?

toggle

COOPER AERIAL SURVEYS LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does COOPER AERIAL SURVEYS LIMITED do?

toggle

COOPER AERIAL SURVEYS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for COOPER AERIAL SURVEYS LIMITED?

toggle

The latest filing was on 25/06/2013: Final Gazette dissolved following liquidation.