COOPER CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

COOPER CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01777451

Incorporation date

12/12/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon16/09/2009
Accounts made up to 2009-03-31
dot icon17/06/2009
Registered office changed on 18/06/2009 from fern house, 53-55 high street feltham middlesex TW13 4HU
dot icon29/01/2009
Accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 01/11/08; full list of members
dot icon23/01/2008
Accounts made up to 2007-03-31
dot icon12/12/2007
Auditor's resignation
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon28/10/2007
Director's particulars changed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon30/11/2006
Return made up to 24/11/06; full list of members
dot icon30/11/2006
Secretary resigned
dot icon16/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/10/2006
Accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 24/11/05; full list of members
dot icon20/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon22/03/2005
Accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 24/11/04; full list of members
dot icon29/11/2004
Location of register of members address changed
dot icon14/11/2004
Director's particulars changed
dot icon14/11/2004
Secretary's particulars changed
dot icon07/11/2004
Amended accounts made up to 2003-12-31
dot icon02/11/2004
Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP
dot icon24/05/2004
Accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 24/11/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Full accounts made up to 2001-12-31
dot icon11/12/2002
Return made up to 24/11/02; full list of members
dot icon21/04/2002
Accounting reference date shortened from 02/07/02 to 31/12/01
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Full accounts made up to 2001-06-30
dot icon04/03/2002
Auditor's resignation
dot icon12/12/2001
Return made up to 24/11/01; full list of members
dot icon13/08/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Accounting reference date shortened from 31/07/01 to 02/07/01
dot icon10/07/2001
Registered office changed on 11/07/01 from: d velida & co centurian house, central way andover hampshire SP10 5YD
dot icon10/07/2001
Secretary resigned;director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2000
Return made up to 24/11/00; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-07-31
dot icon02/08/2000
Registered office changed on 03/08/00 from: d velida & co, pelican house 83 new street andover hampshire SP10 1DR
dot icon06/07/2000
Registered office changed on 07/07/00 from: 5/11 mortimer street london W1N 8HS
dot icon02/07/2000
Auditor's resignation
dot icon21/12/1999
Return made up to 24/11/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-07-31
dot icon06/01/1999
Return made up to 24/11/98; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-07-31
dot icon07/01/1998
Accounts for a small company made up to 1997-07-31
dot icon04/01/1998
Return made up to 24/11/97; no change of members
dot icon22/12/1996
Return made up to 24/11/96; no change of members
dot icon22/12/1996
Registered office changed on 23/12/96
dot icon28/11/1996
Accounts for a small company made up to 1996-07-31
dot icon25/05/1996
Accounts for a medium company made up to 1995-07-31
dot icon11/12/1995
Return made up to 24/11/95; full list of members
dot icon03/02/1995
Accounts for a medium company made up to 1994-07-31
dot icon31/01/1995
Return made up to 24/11/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-07-31
dot icon28/02/1994
Return made up to 24/11/93; no change of members
dot icon17/11/1993
Particulars of mortgage/charge
dot icon16/02/1993
Accounts for a medium company made up to 1992-07-31
dot icon23/01/1993
Return made up to 24/11/92; full list of members
dot icon05/01/1992
Accounts for a small company made up to 1991-07-31
dot icon10/12/1991
Return made up to 24/11/91; no change of members
dot icon13/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon24/02/1991
Accounts for a small company made up to 1990-07-31
dot icon24/02/1991
Return made up to 24/11/90; full list of members
dot icon18/02/1990
Accounts for a small company made up to 1989-07-31
dot icon18/02/1990
Return made up to 24/11/89; full list of members
dot icon21/01/1990
Ad 07/11/89--------- £ si 19998@1=19998 £ ic 2/20000
dot icon21/01/1990
Resolutions
dot icon21/01/1990
£ nc 100/20000 07/11/89
dot icon12/10/1989
Accounts for a small company made up to 1988-07-31
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Return made up to 31/12/88; full list of members
dot icon22/06/1989
First gazette
dot icon18/05/1989
Accounting reference date shortened from 31/01 to 31/07
dot icon19/01/1989
Particulars of mortgage/charge
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Particulars of mortgage/charge
dot icon01/02/1988
Registered office changed on 02/02/88 from: 124/130 seymour place london W1H 6AA
dot icon25/11/1987
Accounts made up to 1987-01-31
dot icon25/11/1987
Return made up to 16/11/87; no change of members
dot icon01/04/1987
Accounts made up to 1986-01-31
dot icon11/03/1987
Return made up to 20/12/86; full list of members
dot icon11/03/1987
Secretary resigned;new secretary appointed
dot icon31/10/1986
Registered office changed on 01/11/86 from: 5-11 mortimer street london W1N 7RH
dot icon03/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosser, Andrew James Mackenzie
Director
30/12/2005 - Present
58
Muller, Mark Francis, Mr.
Director
01/08/2007 - Present
86
AU COSEC LIMITED
Corporate Secretary
02/07/2001 - 30/12/2005
42
Prosser, Andrew James Mackenzie
Secretary
30/12/2005 - Present
15
E.MOSS LIMITED
Corporate Director
02/07/2001 - 30/12/2005
19

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 CHEMISTS LIMITED

COOPER CHEMISTS LIMITED is an(a) Dissolved company incorporated on 12/12/1983 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 5 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 CHEMISTS LIMITED?

toggle

COOPER CHEMISTS LIMITED is currently Dissolved. It was registered on 12/12/1983 and dissolved on 01/02/2010.

Where is COOPER CHEMISTS LIMITED located?

toggle

COOPER CHEMISTS LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What is the latest filing for COOPER CHEMISTS LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.