COOPERSON (05089156) LIMITED

Register to unlock more data on OkredoRegister

COOPERSON (05089156) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05089156

Incorporation date

30/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon22/12/2019
Final Gazette dissolved following liquidation
dot icon22/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon15/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon20/10/2015
Administrator's progress report to 2015-07-16
dot icon16/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2015
Result of meeting of creditors
dot icon31/03/2015
Statement of administrator's proposal
dot icon16/03/2015
Notice of completion of voluntary arrangement
dot icon03/03/2015
Statement of affairs with form 2.14B
dot icon23/02/2015
Certificate of change of name
dot icon23/02/2015
Change of name notice
dot icon09/02/2015
Registered office address changed from Cooperson Transport Ltd Wath Road Elsecar Barnsley South Yorkshire S74 8HJ United Kingdom to C/O Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 2015-02-10
dot icon08/02/2015
Appointment of an administrator
dot icon16/12/2014
Termination of appointment of Richard John Cooper as a director on 2014-05-16
dot icon13/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2014
Registration of charge 050891560005
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Satisfaction of charge 2 in full
dot icon21/04/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Registered office address changed from Unit 1 Neepsend Lane Sheffield S3 8AW on 2010-11-30
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/05/2010
Director's details changed for Richard John Cooper on 2010-03-31
dot icon06/05/2010
Director's details changed for Philip Cooper on 2010-03-31
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Resolutions
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2008
Return made up to 31/03/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 31/03/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/04/2006
Return made up to 31/03/06; full list of members
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 31/03/05; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
New director appointed
dot icon14/04/2004
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2004
Registered office changed on 07/04/04 from: unit 1 neetsend lane sheffield S3 8AW
dot icon30/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/03/2004 - 30/03/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/03/2004 - 30/03/2004
67500
Cooper, Philip
Director
30/03/2004 - Present
-
Cooper, Philip
Secretary
30/03/2004 - Present
-
Cooper, Richard John
Director
30/03/2004 - 15/05/2014
-

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 COOPERSON (05089156) LIMITED

COOPERSON (05089156) LIMITED is an(a) Dissolved company incorporated on 30/03/2004 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. 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 COOPERSON (05089156) LIMITED?

toggle

COOPERSON (05089156) LIMITED is currently Dissolved. It was registered on 30/03/2004 and dissolved on 22/12/2019.

Where is COOPERSON (05089156) LIMITED located?

toggle

COOPERSON (05089156) LIMITED is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does COOPERSON (05089156) LIMITED do?

toggle

COOPERSON (05089156) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COOPERSON (05089156) LIMITED?

toggle

The latest filing was on 22/12/2019: Final Gazette dissolved following liquidation.