COOPER AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

COOPER AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04963440

Incorporation date

12/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Pbc, 9-10 Scirocco Close, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon04/08/2021
Final Gazette dissolved following liquidation
dot icon04/05/2021
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2020
Liquidators' statement of receipts and payments to 2020-08-22
dot icon21/10/2019
Liquidators' statement of receipts and payments to 2019-08-22
dot icon05/02/2019
Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 2019-02-06
dot icon10/01/2019
Resignation of a liquidator
dot icon18/10/2018
Liquidators' statement of receipts and payments to 2018-08-22
dot icon17/10/2017
Liquidators' statement of receipts and payments to 2017-08-22
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-08-23
dot icon16/10/2016
Insolvency filing
dot icon02/10/2016
Appointment of a voluntary liquidator
dot icon02/10/2016
Insolvency court order
dot icon02/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon02/06/2016
Registered office address changed from Glenwood Close 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 2016-06-03
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-03-19
dot icon25/05/2015
Liquidators' statement of receipts and payments to 2015-03-19
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon07/04/2013
Registered office address changed from C/O Trukrax Unit 1 King Edward Road Nuneaton CV11 4BQ on 2013-04-08
dot icon03/04/2013
Statement of affairs with form 4.19
dot icon03/04/2013
Resolutions
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon14/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2012
Resolutions
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/12/2011
Termination of appointment of Christine Cooper as a director
dot icon07/12/2011
Termination of appointment of Christine Cooper as a secretary
dot icon20/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/06/2011
Appointment of Mr Samuel Cooper as a director
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon12/11/2009
Director's details changed for Christine Havard Cooper on 2009-11-13
dot icon12/11/2009
Director's details changed for Robert Martin Cooper on 2009-11-13
dot icon12/11/2009
Secretary's details changed for Christine Havard Cooper on 2009-11-13
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/11/2008
Return made up to 13/11/08; full list of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Ad 31/01/08--------- £ si [email protected] £ ic 100/100
dot icon03/02/2008
Nc inc already adjusted 24/01/08
dot icon03/02/2008
Resolutions
dot icon03/02/2008
S-div 23/01/08
dot icon12/11/2007
Return made up to 13/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon21/11/2006
Return made up to 13/11/06; full list of members
dot icon24/09/2006
Accounts for a small company made up to 2005-12-31
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon11/09/2005
Accounts for a small company made up to 2004-12-31
dot icon20/03/2005
Registered office changed on 21/03/05 from: unit 1 king edward road nuneaton CV11 4BQ
dot icon03/01/2005
Return made up to 13/11/04; full list of members
dot icon15/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon07/12/2003
New secretary appointed;new director appointed
dot icon07/12/2003
New director appointed
dot icon26/11/2003
Ad 13/11/03--------- £ si 100@1=100 £ ic 1/101
dot icon26/11/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Samuel
Director
20/06/2011 - Present
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/2003 - 12/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/2003 - 12/11/2003
67500
Mr Robert Martin Cooper
Director
12/11/2003 - Present
14
Cooper, Christine Havard
Director
12/11/2003 - 07/12/2011
1

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 AUTOMOTIVE LIMITED

COOPER AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at C/O Pbc, 9-10 Scirocco Close, Northampton NN3 6AP. 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 COOPER AUTOMOTIVE LIMITED?

toggle

COOPER AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 04/08/2021.

Where is COOPER AUTOMOTIVE LIMITED located?

toggle

COOPER AUTOMOTIVE LIMITED is registered at C/O Pbc, 9-10 Scirocco Close, Northampton NN3 6AP.

What does COOPER AUTOMOTIVE LIMITED do?

toggle

COOPER AUTOMOTIVE LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for COOPER AUTOMOTIVE LIMITED?

toggle

The latest filing was on 04/08/2021: Final Gazette dissolved following liquidation.