LEE COOPER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LEE COOPER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00808494

Incorporation date

10/06/1964

Size

Full

Contacts

Registered address

Registered address

Deloitte Llp, 1 Woodborough Road, Nottingham NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1964)
dot icon09/04/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2012
Liquidators' statement of receipts and payments to 2012-09-06
dot icon12/04/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-09-06
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-06
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-06
dot icon29/09/2009
Appointment of a voluntary liquidator
dot icon26/09/2009
Registered office changed on 26/09/2009 from first floor 6 snow hill london EC1A 2AY united kingdom
dot icon15/09/2009
Statement of affairs with form 4.19
dot icon15/09/2009
Resolutions
dot icon12/08/2009
Director appointed emmanuel bazantay
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon01/06/2009
Full accounts made up to 2007-03-03
dot icon23/05/2009
Compulsory strike-off action has been suspended
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Appointment Terminated Director bruno de lalande de l'heraudiere
dot icon14/01/2009
Appointment Terminated Director thierry degioanni
dot icon09/01/2009
Registered office changed on 09/01/2009 from lee cooper house 17 bath road slough berkshire SL1 3UF
dot icon27/10/2008
Director appointed andrew albert dunkley
dot icon23/10/2008
Appointment Terminate, Director John Edward Robertson Selby Logged Form
dot icon20/10/2008
Appointment Terminated Director john selby
dot icon14/10/2008
Return made up to 25/09/08; full list of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Location of register of members
dot icon18/02/2008
Resolutions
dot icon25/10/2007
Return made up to 25/09/07; no change of members
dot icon25/10/2007
Location of register of members address changed
dot icon15/10/2007
Secretary resigned
dot icon12/10/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon10/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon12/07/2007
Full accounts made up to 2006-03-04
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Secretary resigned;director resigned
dot icon27/01/2007
Particulars of mortgage/charge
dot icon16/10/2006
Return made up to 25/09/06; full list of members
dot icon16/10/2006
Location of register of members address changed
dot icon09/08/2006
Secretary's particulars changed
dot icon25/07/2006
Auditor's resignation
dot icon25/05/2006
Director's particulars changed
dot icon31/03/2006
Full accounts made up to 2005-02-26
dot icon20/12/2005
Auditor's resignation
dot icon11/10/2005
Return made up to 25/09/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of assistance for shares acquisition
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Location of register of members
dot icon09/07/2005
New secretary appointed
dot icon05/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon27/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon07/06/2005
Ad 04/05/05--------- £ si 30750000@1=30750000 £ ic 250000/31000000
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
£ nc 250000/31000000 04/05/05
dot icon27/05/2005
New director appointed
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon16/05/2005
New director appointed
dot icon22/12/2004
Full accounts made up to 2004-02-28
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon06/01/2004
Full accounts made up to 2003-03-01
dot icon30/12/2003
Return made up to 25/09/03; full list of members
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon06/11/2003
Director's particulars changed
dot icon24/04/2003
New director appointed
dot icon18/03/2003
Auditor's resignation
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director's particulars changed
dot icon31/12/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 25/09/02; full list of members
dot icon06/08/2002
Secretary resigned
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon18/07/2002
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon05/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon22/10/2001
Director resigned
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon09/10/2001
Return made up to 25/09/01; full list of members
dot icon09/10/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 25/09/00; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon25/05/2000
Certificate of change of name
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon15/09/1999
Return made up to 25/09/99; no change of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Return made up to 25/09/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Return made up to 25/09/97; no change of members
dot icon01/10/1997
Registered office changed on 01/10/97
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon05/11/1996
Return made up to 25/09/96; no change of members
dot icon05/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Declaration of assistance for shares acquisition
dot icon10/07/1996
Resolutions
dot icon09/01/1996
Registered office changed on 09/01/96 from: denmark house the broadway london NW9 7BU
dot icon23/10/1995
Auditor's resignation
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon18/09/1995
Return made up to 25/09/95; full list of members
dot icon23/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 25/09/94; no change of members
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Return made up to 25/09/93; full list of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Return made up to 25/09/92; no change of members
dot icon15/11/1991
Director resigned
dot icon15/11/1991
New director appointed
dot icon24/10/1991
Return made up to 27/09/91; no change of members
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Director resigned
dot icon12/05/1991
Director resigned
dot icon07/12/1990
Full accounts made up to 1989-12-31
dot icon07/12/1990
Return made up to 15/11/90; full list of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon15/01/1990
Director resigned
dot icon02/01/1990
Registered office changed on 02/01/90 from: 126-134 baker st london W1M 1FH
dot icon18/08/1989
Full accounts made up to 1988-12-31
dot icon18/08/1989
Return made up to 02/08/89; full list of members
dot icon27/01/1989
New director appointed
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon20/01/1989
Return made up to 21/12/88; full list of members
dot icon13/01/1989
New director appointed
dot icon13/01/1989
New director appointed
dot icon13/01/1989
Director resigned
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon26/11/1987
Return made up to 25/09/87; full list of members
dot icon31/10/1986
Certificate of change of name
dot icon21/10/1986
Certificate of change of name
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon15/08/1986
Return made up to 31/07/86; full list of members
dot icon02/09/1983
Allotment of shares
dot icon03/07/1978
Memorandum and Articles of Association
dot icon12/06/1978
Certificate of change of name
dot icon12/04/1977
Annual return made up to 25/09/75
dot icon06/01/1965
Allotment of shares
dot icon10/06/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/03/2007
dot iconLast change occurred
03/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/03/2007
dot iconNext account date
03/03/2008
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinfield, Scott
Director
12/01/2007 - 27/07/2007
10
Berry, John Graham
Secretary
11/03/2002 - 03/05/2005
60
Wall, John Robert
Director
01/10/1999 - 28/07/2000
53
Dutton, Philip
Director
26/11/2002 - 04/05/2005
331
Gerety, James Anthony
Director
13/01/2003 - 04/05/2005
17

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 LEE COOPER INTERNATIONAL LIMITED

LEE COOPER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 10/06/1964 with the registered office located at Deloitte Llp, 1 Woodborough Road, Nottingham NG1 3FG. There are currently 4 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 LEE COOPER INTERNATIONAL LIMITED?

toggle

LEE COOPER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 10/06/1964 and dissolved on 09/04/2013.

Where is LEE COOPER INTERNATIONAL LIMITED located?

toggle

LEE COOPER INTERNATIONAL LIMITED is registered at Deloitte Llp, 1 Woodborough Road, Nottingham NG1 3FG.

What does LEE COOPER INTERNATIONAL LIMITED do?

toggle

LEE COOPER INTERNATIONAL LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for LEE COOPER INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2013: Final Gazette dissolved following liquidation.