COOPER AUTOMOTIVE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COOPER AUTOMOTIVE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04963436

Incorporation date

13/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Empress House, 43a Binley Road, Coventry, West Midlands CV3 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon31/10/2023
Application to strike the company off the register
dot icon19/10/2023
Cessation of Rebecca Jayne Finding as a person with significant control on 2023-09-05
dot icon19/10/2023
Notification of Rebecca Jayne Finding as a person with significant control on 2023-09-05
dot icon18/10/2023
Appointment of Mrs Rebecca Jayne Finding as a director on 2023-10-10
dot icon18/10/2023
Director's details changed for Mrs Rebecca Jayne Finding on 2023-10-18
dot icon16/10/2023
Registered office address changed from 20 Avery Close Lutterworth LE17 4PX England to Empress House 43a Binley Road Coventry West Midlands CV3 1HU on 2023-10-16
dot icon16/10/2023
Cessation of Robert Martin Cooper as a person with significant control on 2023-09-05
dot icon16/10/2023
Termination of appointment of Robert Martin Cooper as a director on 2023-09-05
dot icon16/10/2023
Notification of Rebecca Jayne Finding as a person with significant control on 2023-09-05
dot icon16/10/2023
Notification of Karen Jean Cooper as a person with significant control on 2023-09-05
dot icon15/09/2023
Satisfaction of charge 1 in full
dot icon01/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon29/04/2022
Registered office address changed from Unit 3D Eden Business Park Dunns Close Nuneaton CV11 4NE to 20 Avery Close Lutterworth LE17 4PX on 2022-04-29
dot icon18/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon19/11/2021
Termination of appointment of Samuel Cooper as a director on 2021-11-06
dot icon22/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon19/11/2013
Registered office address changed from C/O Trukrax Unit 1 King Edward Road Nuneaton CV11 4BQ on 2013-11-19
dot icon27/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon21/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon04/01/2012
Resolutions
dot icon16/12/2011
Appointment of Mr Samuel Cooper as a director
dot icon08/12/2011
Termination of appointment of Christine Cooper as a director
dot icon08/12/2011
Termination of appointment of Christine Cooper as a secretary
dot icon21/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Christine Havard Cooper on 2009-11-13
dot icon13/11/2009
Director's details changed for Robert Martin Cooper on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Christine Havard Cooper on 2009-11-13
dot icon07/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon17/11/2008
Return made up to 13/11/08; full list of members
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon25/09/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon03/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/11/2006
Return made up to 13/11/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/11/2005
Return made up to 13/11/05; full list of members
dot icon13/09/2005
Amended accounts made up to 2004-12-31
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: unit 1 king edward road nuneaton CV11 4BQ
dot icon04/01/2005
Return made up to 13/11/04; full list of members
dot icon16/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New secretary appointed;new director appointed
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
Director resigned
dot icon27/11/2003
Ad 13/11/03--------- £ si 100@1=100 £ ic 1/101
dot icon27/11/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
100.00
-
2022
2
-
-
0.00
100.00
-
2022
2
-
-
0.00
100.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Martin Cooper
Director
13/11/2003 - 05/09/2023
12
Finding, Rebecca Jayne
Director
10/10/2023 - Present
158

Persons with Significant Control

7
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 COOPER AUTOMOTIVE PRODUCTS LIMITED

COOPER AUTOMOTIVE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 13/11/2003 with the registered office located at Empress House, 43a Binley Road, Coventry, West Midlands CV3 1HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER AUTOMOTIVE PRODUCTS LIMITED?

toggle

COOPER AUTOMOTIVE PRODUCTS LIMITED is currently Dissolved. It was registered on 13/11/2003 and dissolved on 23/01/2024.

Where is COOPER AUTOMOTIVE PRODUCTS LIMITED located?

toggle

COOPER AUTOMOTIVE PRODUCTS LIMITED is registered at Empress House, 43a Binley Road, Coventry, West Midlands CV3 1HU.

What does COOPER AUTOMOTIVE PRODUCTS LIMITED do?

toggle

COOPER AUTOMOTIVE PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does COOPER AUTOMOTIVE PRODUCTS LIMITED have?

toggle

COOPER AUTOMOTIVE PRODUCTS LIMITED had 2 employees in 2022.

What is the latest filing for COOPER AUTOMOTIVE PRODUCTS LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.