COOPER STANLEY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOPER STANLEY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548481

Incorporation date

16/04/1998

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Regent Court, Laporte Way, Luton, Beds LU4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon04/10/2010
Application to strike the company off the register
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Resolutions
dot icon20/04/2009
Return made up to 17/04/09; full list of members
dot icon20/04/2009
Registered office changed on 21/04/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Location of debenture register
dot icon08/12/2008
Appointment Terminated Secretary james king
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/09/2008
Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL13UU
dot icon16/04/2008
Return made up to 17/04/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/10/2007
Director resigned
dot icon16/04/2007
Return made up to 17/04/07; full list of members
dot icon24/04/2006
Return made up to 17/04/06; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 17/04/05; full list of members
dot icon11/07/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Full accounts made up to 2002-12-31
dot icon24/06/2004
Registered office changed on 25/06/04 from: select appointments (holdings) LTD,7TH floor, ziggurat, grosvenor road, st albans, hertfordshire AL1 3HW
dot icon21/04/2004
Return made up to 17/04/04; full list of members
dot icon25/06/2003
Director resigned
dot icon06/05/2003
Return made up to 17/04/03; full list of members
dot icon19/01/2003
Director resigned
dot icon06/11/2002
New director appointed
dot icon07/07/2002
Certificate of change of name
dot icon26/05/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 17/04/02; full list of members
dot icon27/10/2001
Director's particulars changed
dot icon23/07/2001
Secretary's particulars changed
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Director's particulars changed
dot icon06/07/2000
Director resigned
dot icon21/05/2000
New director appointed
dot icon18/05/2000
Return made up to 17/04/00; full list of members
dot icon18/05/2000
Registered office changed on 19/05/00
dot icon22/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Secretary's particulars changed;director's particulars changed
dot icon11/07/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon09/05/1999
Return made up to 17/04/99; full list of members
dot icon09/05/1999
Director's particulars changed
dot icon29/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon07/09/1998
Memorandum and Articles of Association
dot icon07/09/1998
Registered office changed on 08/09/98 from: 8-10 new fetter lane london EC4A 1RS
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon26/08/1998
Certificate of change of name
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, John
Director
17/08/1998 - 06/01/2003
66
Wilkinson, Brian
Director
12/03/2000 - Present
74
HALCO SECRETARIES LIMITED
Corporate Secretary
16/04/1998 - 17/08/1998
436
HALCO MANAGEMENT LIMITED
Nominee Director
16/04/1998 - 17/08/1998
174
Deamer, Kevin Joseph
Director
07/02/1999 - 08/05/2003
12

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 STANLEY CARE SERVICES LIMITED

COOPER STANLEY CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at 1st Floor Regent Court, Laporte Way, Luton, Beds LU4 8SB. 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 STANLEY CARE SERVICES LIMITED?

toggle

COOPER STANLEY CARE SERVICES LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 24/01/2011.

Where is COOPER STANLEY CARE SERVICES LIMITED located?

toggle

COOPER STANLEY CARE SERVICES LIMITED is registered at 1st Floor Regent Court, Laporte Way, Luton, Beds LU4 8SB.

What does COOPER STANLEY CARE SERVICES LIMITED do?

toggle

COOPER STANLEY CARE SERVICES LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for COOPER STANLEY CARE SERVICES LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.