COOPER LOCAL LIMITED

Register to unlock more data on OkredoRegister

COOPER LOCAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03403722

Incorporation date

14/07/1997

Size

Small

Contacts

Registered address

Registered address

Cedarhurst Ashley House, Ashley Box, Corsham, Wiltshire SN13 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon02/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2012
First Gazette notice for voluntary strike-off
dot icon06/03/2012
Application to strike the company off the register
dot icon07/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon12/04/2011
Statement of capital on 2009-12-30
dot icon24/03/2011
Accounts for a small company made up to 2010-09-30
dot icon14/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon13/05/2010
Accounts for a small company made up to 2009-09-30
dot icon06/05/2010
Registered office address changed from 6 Chelsea Road Bath Banes BA3 3DU on 2010-05-07
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon13/07/2009
Registered office changed on 14/07/2009 from 42 edward street westbury wiltshire BA13 3BG
dot icon13/07/2009
Director appointed mrs nona lee cooper
dot icon13/07/2009
Appointment Terminated Director hugh morrison
dot icon07/05/2009
Accounts for a small company made up to 2008-09-30
dot icon10/07/2008
Return made up to 08/07/08; full list of members
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/05/2008
Accounts for a small company made up to 2007-09-30
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon11/07/2007
Return made up to 08/07/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-09-30
dot icon13/07/2006
Return made up to 08/07/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-09-30
dot icon25/07/2005
Return made up to 08/07/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-09-30
dot icon03/08/2004
Return made up to 15/07/04; full list of members
dot icon03/08/2004
Registered office changed on 04/08/04 from: 1A littlebrook centre bath road melksham wiltshire SN12 6LP
dot icon13/04/2004
Accounts for a small company made up to 2003-09-30
dot icon04/08/2003
Return made up to 15/07/03; full list of members
dot icon21/03/2003
Accounts for a small company made up to 2002-09-30
dot icon11/08/2002
Return made up to 15/07/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-09-30
dot icon08/10/2001
Certificate of change of name
dot icon16/07/2001
Return made up to 15/07/01; full list of members
dot icon26/04/2001
Accounts for a medium company made up to 2000-09-30
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon18/09/2000
Accounting reference date shortened from 28/11/00 to 30/09/00
dot icon06/08/2000
Return made up to 15/07/00; full list of members
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Director resigned
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon17/10/1999
Return made up to 15/07/99; full list of members
dot icon17/10/1999
Director resigned
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon17/05/1999
Accounts for a small company made up to 1998-11-28
dot icon16/02/1999
Ad 01/02/99--------- £ si 200000@1=200000 £ ic 100/200100
dot icon16/02/1999
Nc inc already adjusted 01/02/99
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Registered office changed on 17/02/99 from: 123 promenade cheltenham gloucestershire GL50 1NW
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon05/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Ad 07/05/98-31/07/98 £ si 98@1
dot icon14/12/1998
Particulars of mortgage/charge
dot icon13/10/1998
Accounting reference date extended from 31/07/98 to 28/11/98
dot icon13/08/1998
Return made up to 15/07/98; full list of members
dot icon09/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon18/08/1997
Particulars of mortgage/charge
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon14/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewens, John
Director
30/07/1997 - 21/07/1999
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/1997 - 30/07/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/07/1997 - 30/07/1997
43699
BPE SECRETARIES LIMITED
Corporate Secretary
30/07/1997 - 31/01/1999
80
Yuill, Charles John
Director
16/04/1998 - 31/01/1999
26

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 LOCAL LIMITED

COOPER LOCAL LIMITED is an(a) Dissolved company incorporated on 14/07/1997 with the registered office located at Cedarhurst Ashley House, Ashley Box, Corsham, Wiltshire SN13 8AN. 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 LOCAL LIMITED?

toggle

COOPER LOCAL LIMITED is currently Dissolved. It was registered on 14/07/1997 and dissolved on 02/07/2012.

Where is COOPER LOCAL LIMITED located?

toggle

COOPER LOCAL LIMITED is registered at Cedarhurst Ashley House, Ashley Box, Corsham, Wiltshire SN13 8AN.

What does COOPER LOCAL LIMITED do?

toggle

COOPER LOCAL LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for COOPER LOCAL LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via voluntary strike-off.