G.J.COOPER(SHIPPING & TRANSPORT)LIMITED

Register to unlock more data on OkredoRegister

G.J.COOPER(SHIPPING & TRANSPORT)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00505093

Incorporation date

05/03/1952

Size

Small

Contacts

Registered address

Registered address

Unit 4 Chalcroft Distribution Park, Burnetts Lane West End, Southampton, Hamshire SO30 2PACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon26/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon14/09/2010
Appointment of Mr Faridoon Yaghoobzadeh as a director
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2010
Termination of appointment of Susan Westcott as a secretary
dot icon02/09/2010
Termination of appointment of Graham Westcott as a director
dot icon02/09/2010
Termination of appointment of Edward Anderson as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Mr Edward Robert Anderson on 2009-10-01
dot icon29/01/2010
Auditor's resignation
dot icon08/12/2009
Accounts for a small company made up to 2008-12-31
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2007-12-31
dot icon02/06/2008
Return made up to 09/05/08; full list of members
dot icon11/01/2008
Director resigned
dot icon30/09/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2007
Return made up to 09/05/07; no change of members
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon02/06/2006
Return made up to 09/05/06; full list of members
dot icon15/05/2006
Location of register of members
dot icon13/10/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2005
Auditor's resignation
dot icon06/07/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 09/05/05; full list of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: unit 1 berrywood bus,village tollbar way, hedge end southampton hampshire SO30 2UN
dot icon16/07/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 09/05/04; full list of members
dot icon09/07/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2003
Return made up to 09/05/03; full list of members
dot icon11/06/2003
Location of register of members address changed
dot icon13/01/2003
Secretary's particulars changed
dot icon13/12/2002
Director's particulars changed
dot icon11/09/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 09/05/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2001
Registered office changed on 02/07/01 from: unit 24/25 admiral house mountbatten business centre millbrook road east southampton hampshire SO15 1HY
dot icon25/06/2001
Return made up to 09/05/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 09/05/00; no change of members
dot icon18/04/2000
New director appointed
dot icon22/06/1999
Return made up to 09/05/99; no change of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon10/08/1998
Registered office changed on 10/08/98 from: unit 1 peacock trading estate goodwood road eastleigh hampshire SO5 4NT
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 09/05/98; full list of members
dot icon22/05/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon10/10/1997
Director's particulars changed
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 09/05/97; no change of members
dot icon07/02/1997
Director resigned
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Return made up to 09/05/96; no change of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 09/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Director resigned;new director appointed
dot icon08/07/1994
Director resigned
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 09/05/94; no change of members
dot icon12/05/1994
Director's particulars changed
dot icon19/04/1994
Director resigned
dot icon22/12/1993
Registered office changed on 22/12/93 from: 39-45 bernard street southampton hampshire SO1 1AP
dot icon14/06/1993
Return made up to 09/05/93; no change of members
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon25/08/1992
Particulars of mortgage/charge
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 09/05/92; full list of members
dot icon08/10/1991
Registered office changed on 08/10/91 from: white house chamber spalding lincs PE11 2AL
dot icon08/10/1991
New secretary appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Secretary resigned;director resigned;new director appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon23/09/1991
Accounts made up to 1991-05-05
dot icon22/07/1991
Director resigned
dot icon29/05/1991
Full accounts made up to 1990-12-29
dot icon29/05/1991
Return made up to 09/05/91; full list of members
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon07/01/1991
Resolutions
dot icon07/09/1990
Director's particulars changed
dot icon12/06/1990
Full accounts made up to 1989-12-30
dot icon12/06/1990
Return made up to 09/05/90; full list of members
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 10/05/89; full list of members
dot icon28/02/1989
New director appointed
dot icon11/10/1988
New director appointed
dot icon11/07/1988
Director resigned
dot icon01/07/1988
Full accounts made up to 1988-01-02
dot icon01/07/1988
Return made up to 11/05/88; full list of members
dot icon15/10/1987
Secretary resigned;new secretary appointed
dot icon15/10/1987
Full accounts made up to 1987-01-03
dot icon15/10/1987
Return made up to 20/05/87; full list of members
dot icon09/01/1987
Secretary resigned;new secretary appointed
dot icon12/09/1986
Full accounts made up to 1985-12-28
dot icon12/09/1986
Annual return made up to 11/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
Hodder, Deborah Ann
Director
06/04/2000 - 01/01/2008
-
Wilson, Angela
Director
30/09/1991 - 31/08/1994
-
Maclean, Roy Graham
Director
01/09/1994 - 23/12/1996
3
Yaghoobzadeh, Faridoon
Director
16/07/2010 - Present
7
Westcott, Susan Mary
Secretary
30/09/1991 - 16/07/2010
-

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 G.J.COOPER(SHIPPING & TRANSPORT)LIMITED

G.J.COOPER(SHIPPING & TRANSPORT)LIMITED is an(a) Dissolved company incorporated on 05/03/1952 with the registered office located at Unit 4 Chalcroft Distribution Park, Burnetts Lane West End, Southampton, Hamshire SO30 2PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.J.COOPER(SHIPPING & TRANSPORT)LIMITED?

toggle

G.J.COOPER(SHIPPING & TRANSPORT)LIMITED is currently Dissolved. It was registered on 05/03/1952 and dissolved on 26/04/2011.

Where is G.J.COOPER(SHIPPING & TRANSPORT)LIMITED located?

toggle

G.J.COOPER(SHIPPING & TRANSPORT)LIMITED is registered at Unit 4 Chalcroft Distribution Park, Burnetts Lane West End, Southampton, Hamshire SO30 2PA.

What does G.J.COOPER(SHIPPING & TRANSPORT)LIMITED do?

toggle

G.J.COOPER(SHIPPING & TRANSPORT)LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for G.J.COOPER(SHIPPING & TRANSPORT)LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via compulsory strike-off.