COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01099792

Incorporation date

02/03/1973

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1973)
dot icon16/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2016
Restoration by order of the court
dot icon15/12/2011
Final Gazette dissolved following liquidation
dot icon15/09/2011
Return of final meeting in a members' voluntary winding up
dot icon29/06/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon10/11/2010
Appointment of a voluntary liquidator
dot icon10/11/2010
Insolvency court order
dot icon10/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon09/01/2010
Register inspection address has been changed
dot icon06/01/2010
Registered office address changed from Cooper Standard House Redgrave Close Park Way Crosspoint Business Park Coventry Warwickshire CV2 2UU on 2010-01-06
dot icon22/12/2009
Declaration of solvency
dot icon22/12/2009
Appointment of a voluntary liquidator
dot icon22/12/2009
Resolutions
dot icon26/11/2009
Statement of capital on 2009-11-26
dot icon26/11/2009
Statement by directors
dot icon26/11/2009
Solvency statement dated 16/11/09
dot icon26/11/2009
Resolutions
dot icon06/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon23/07/2009
Secretary appointed michael john anderson
dot icon14/07/2009
Appointment terminated secretary clive weston
dot icon22/06/2009
Full accounts made up to 2007-12-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2009
Memorandum and Articles of Association
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Director appointed tim munro may logged form
dot icon14/01/2009
Appointment terminate, director joseph emmi logged form
dot icon18/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Resolutions
dot icon18/12/2008
Director appointed tim munro may
dot icon18/12/2008
Appointment terminated director joseph emmi
dot icon10/10/2008
Return made up to 20/09/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 20/09/07; full list of members
dot icon03/10/2007
Secretary's particulars changed
dot icon27/09/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon25/10/2006
Return made up to 20/09/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 20/09/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon15/04/2005
Director resigned
dot icon15/10/2004
Return made up to 20/09/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Full accounts made up to 2002-12-31
dot icon31/01/2004
Director resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: cooper standard house redgrave close park way cross point business park coventry warwickshire CV2 2SB
dot icon24/12/2003
Registered office changed on 24/12/03 from: strathmore house waterperry court banbury oxfordshire OX16 8QG
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon14/07/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Ad 18/10/02--------- £ si 10000000@1=10000000 £ ic 1356150/11356150
dot icon01/11/2002
Nc inc already adjusted 15/10/02
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon02/10/2002
Return made up to 20/09/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/10/2001
Full accounts made up to 2000-03-31
dot icon25/09/2001
Memorandum and Articles of Association
dot icon21/09/2001
Return made up to 20/09/01; full list of members
dot icon27/07/2001
Certificate of change of name
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon28/09/2000
Return made up to 20/09/00; change of members
dot icon28/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
Director resigned
dot icon04/05/2000
Secretary's particulars changed
dot icon03/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon18/04/2000
Resolutions
dot icon03/04/2000
Location of register of members
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon22/02/2000
Registered office changed on 22/02/00 from: invensys house carlisle place london SW1P 1BX
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon02/02/2000
Ad 27/01/00--------- £ si 1046510@1=1046510 £ ic 309640/1356150
dot icon02/02/2000
Nc inc already adjusted 27/01/00
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Secretary's particulars changed
dot icon31/01/2000
New director appointed
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon24/11/1999
Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX
dot icon11/10/1999
Return made up to 20/09/99; no change of members
dot icon11/10/1999
Location of register of members
dot icon11/10/1999
Secretary resigned
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
New secretary appointed
dot icon28/04/1999
Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN
dot icon25/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-04-04
dot icon28/10/1998
Return made up to 20/09/98; full list of members
dot icon12/02/1998
Director resigned
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon24/10/1997
Return made up to 20/09/97; full list of members
dot icon08/10/1997
Certificate of change of name
dot icon08/11/1996
Resolutions
dot icon04/10/1996
Full accounts made up to 1996-04-06
dot icon04/10/1996
Auditor's resignation
dot icon30/09/1996
Return made up to 20/09/96; full list of members
dot icon19/10/1995
Return made up to 20/09/95; full list of members
dot icon21/08/1995
Full accounts made up to 1995-04-01
dot icon28/04/1995
Director's particulars changed
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon20/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Return made up to 20/09/94; full list of members
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon10/06/1994
Full accounts made up to 1994-04-02
dot icon03/05/1994
New director appointed
dot icon24/01/1994
Director resigned
dot icon28/10/1993
Full accounts made up to 1993-04-03
dot icon27/09/1993
Return made up to 20/09/93; full list of members
dot icon05/07/1993
Director resigned
dot icon28/10/1992
Full accounts made up to 1992-04-04
dot icon15/10/1992
Return made up to 20/09/92; full list of members
dot icon27/08/1992
Director resigned
dot icon04/06/1992
Director resigned
dot icon21/04/1992
New director appointed
dot icon21/11/1991
Director resigned
dot icon24/10/1991
Full accounts made up to 1991-04-06
dot icon22/10/1991
Registered office changed on 22/10/91 from: saxon house 17/21 victoria street windsor berks SL4 1YE
dot icon22/10/1991
Return made up to 20/09/91; full list of members
dot icon07/08/1991
Director resigned
dot icon28/07/1991
New director appointed
dot icon27/07/1991
Location of register of members
dot icon27/07/1991
New secretary appointed
dot icon27/07/1991
Secretary resigned
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 22/10/90; full list of members
dot icon20/11/1990
New director appointed
dot icon31/10/1990
Certificate of change of name
dot icon14/03/1990
Director resigned
dot icon14/03/1990
New director appointed
dot icon06/12/1989
Full accounts made up to 1989-04-01
dot icon06/12/1989
Return made up to 20/09/89; full list of members
dot icon22/12/1988
Full accounts made up to 1988-04-02
dot icon22/12/1988
Return made up to 15/08/88; full list of members
dot icon12/04/1988
Director's particulars changed
dot icon11/03/1988
Full accounts made up to 1987-04-04
dot icon29/10/1987
Return made up to 05/06/87; full list of members
dot icon23/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Director resigned
dot icon07/01/1987
Full accounts made up to 1986-04-05
dot icon04/11/1986
New director appointed
dot icon23/10/1986
Return made up to 21/07/86; full list of members
dot icon12/08/1986
New director appointed
dot icon11/07/1986
New director appointed
dot icon27/06/1986
Full accounts made up to 1985-04-06
dot icon02/03/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Richard Paul Atwell
Director
25/04/1994 - 28/01/2000
68
Moate, Peter David
Director
28/01/2000 - 31/12/2004
-
Emmi, Joseph Jude
Director
27/05/2003 - 28/11/2008
-
Hasler, Edward Alan
Director
20/12/2001 - 27/05/2003
-
Spencer, Rachel Louise
Director
21/01/2000 - 28/01/2000
178

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-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED

COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED is an(a) Dissolved company incorporated on 02/03/1973 with the registered office located at C/O GRANT THORNTON UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP. 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-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED?

toggle

COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED is currently Dissolved. It was registered on 02/03/1973 and dissolved on 16/07/2019.

Where is COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED located?

toggle

COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED is registered at C/O GRANT THORNTON UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED do?

toggle

COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED?

toggle

The latest filing was on 16/07/2019: Final Gazette dissolved via compulsory strike-off.