COOPER FREER LIMITED

Register to unlock more data on OkredoRegister

COOPER FREER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01523037

Incorporation date

17/10/1980

Size

Small

Contacts

Registered address

Registered address

Technology House, Maylands Avenue, Hemel Hempstead HP2 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1980)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2025
Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon06/08/2024
Application to strike the company off the register
dot icon21/02/2024
Director's details changed for Mr Ariel Marcelo Rubinstein on 2024-02-20
dot icon18/01/2024
Resolutions
dot icon18/01/2024
Solvency Statement dated 15/01/24
dot icon18/01/2024
Statement by Directors
dot icon18/01/2024
Statement of capital on 2024-01-18
dot icon03/01/2024
Registered office address changed from Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2024-01-03
dot icon03/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/12/2022
Termination of appointment of Alexander Vitalievich Pavlov as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Ariel Marcelo Rubinstein as a director on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon06/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon16/03/2021
Termination of appointment of Craig Stephen Yates as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Eric Weedon as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Eric Weedon as a secretary on 2021-03-02
dot icon16/03/2021
Appointment of Mr Alex Bongaerts as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Alexander Pavlov as a director on 2021-03-02
dot icon16/03/2021
Registered office address changed from 44 Kenilworth Drive Oadby Leicester LE2 5LG to Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA on 2021-03-16
dot icon15/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/01/2021
Director's details changed for Mr Craig Stephen Yates on 2020-12-01
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/02/2009
Return made up to 12/12/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/03/2008
Return made up to 12/12/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/12/2006
Return made up to 12/12/06; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2005-10-31
dot icon28/12/2005
Return made up to 12/12/05; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2004-10-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon15/03/2004
Accounts for a small company made up to 2003-10-31
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon14/03/2003
Accounts for a small company made up to 2002-10-31
dot icon13/03/2003
New director appointed
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned;director resigned
dot icon28/03/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2002
Accounts for a small company made up to 2001-10-31
dot icon02/04/2001
Accounts for a small company made up to 2000-10-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-10-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-10-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-10-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon18/03/1997
Accounts for a small company made up to 1996-10-31
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-10-31
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-10-31
dot icon02/04/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon21/12/1993
Registered office changed on 21/12/93 from: 44 kenilworth drive oadby industrial estate oadby leicester LE2 5LG
dot icon17/05/1993
Accounts for a small company made up to 1992-10-31
dot icon12/03/1993
Registered office changed on 12/03/93 from: 39 kenilworth drive oadby industrial estate leicester LE2 5LT
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon10/11/1992
Particulars of mortgage/charge
dot icon24/03/1992
Ad 18/02/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon25/02/1992
Accounts for a small company made up to 1991-10-31
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon17/05/1991
New director appointed
dot icon22/03/1991
Accounts for a small company made up to 1990-10-31
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon22/08/1990
Accounts for a small company made up to 1989-10-31
dot icon08/02/1990
Return made up to 30/01/90; full list of members
dot icon14/04/1989
Return made up to 13/02/89; no change of members
dot icon14/04/1989
Accounts for a small company made up to 1988-10-31
dot icon04/05/1988
Accounts for a small company made up to 1987-10-31
dot icon04/05/1988
Return made up to 15/02/88; no change of members
dot icon16/04/1987
Accounts made up to 1986-10-31
dot icon16/04/1987
Return made up to 13/03/87; full list of members
dot icon17/10/1980
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
997.23K
-
0.00
478.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bongaerts, Alex Christiaan Jan
Director
02/03/2021 - Present
42
Pavlov, Alexander Vitalievich
Director
02/03/2021 - 20/12/2022
3
Rubinstein, Ariel Marcelo
Director
20/12/2022 - Present
15

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 FREER LIMITED

COOPER FREER LIMITED is an(a) Dissolved company incorporated on 17/10/1980 with the registered office located at Technology House, Maylands Avenue, Hemel Hempstead HP2 7DF. 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 FREER LIMITED?

toggle

COOPER FREER LIMITED is currently Dissolved. It was registered on 17/10/1980 and dissolved on 25/03/2025.

Where is COOPER FREER LIMITED located?

toggle

COOPER FREER LIMITED is registered at Technology House, Maylands Avenue, Hemel Hempstead HP2 7DF.

What does COOPER FREER LIMITED do?

toggle

COOPER FREER LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COOPER FREER LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.