W.G. COOPER & SONS LIMITED

Register to unlock more data on OkredoRegister

W.G. COOPER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00135542

Incorporation date

01/05/1914

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SMITH COOPER, 47 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-11-30
dot icon10/12/2008
Statement of affairs with form 4.19
dot icon10/12/2008
Appointment of a voluntary liquidator
dot icon10/12/2008
Resolutions
dot icon18/11/2008
Registered office changed on 18/11/2008 from unit 1 seale lodge farm acresford swadlincote derbyshire DE12 6AP
dot icon30/09/2008
Return made up to 04/09/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: shortwoods waterfallowslane, linton swadlincote derbyshire DE12 6PF
dot icon11/10/2007
Return made up to 04/09/07; no change of members
dot icon09/10/2006
Return made up to 04/09/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/03/2006
Total exemption small company accounts made up to 2004-10-31
dot icon07/10/2005
Return made up to 04/09/05; full list of members
dot icon04/11/2004
Return made up to 04/09/04; full list of members
dot icon07/10/2004
New director appointed
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/11/2003
Return made up to 04/09/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon02/01/2003
Total exemption small company accounts made up to 2001-10-31
dot icon03/12/2002
New secretary appointed
dot icon19/11/2002
Director resigned
dot icon12/09/2002
Return made up to 04/09/02; full list of members
dot icon12/09/2002
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Return made up to 04/09/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/09/2001
Delivery ext'd 3 mth 31/10/00
dot icon18/07/2001
Total exemption small company accounts made up to 1999-10-31
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Accounts for a small company made up to 1998-10-31
dot icon21/09/2000
Return made up to 04/09/00; full list of members
dot icon12/01/2000
Return made up to 04/09/99; no change of members
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
Registered office changed on 12/01/00 from: storr house park road, overseal swadlincote derbyshire DE12 6JQ
dot icon01/09/1999
Accounts for a small company made up to 1997-10-31
dot icon18/02/1999
Secretary resigned
dot icon15/10/1998
Return made up to 04/09/98; full list of members
dot icon12/10/1997
Return made up to 04/09/97; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1996-10-31
dot icon19/09/1996
Return made up to 04/09/96; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon24/11/1995
Accounts for a small company made up to 1994-10-31
dot icon20/09/1995
New secretary appointed
dot icon20/09/1995
Secretary resigned;director resigned
dot icon25/08/1995
Return made up to 04/09/95; full list of members
dot icon14/08/1995
Director resigned
dot icon15/09/1994
Return made up to 04/09/94; no change of members
dot icon22/04/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon15/09/1993
Return made up to 04/09/93; no change of members
dot icon13/08/1993
Accounts for a small company made up to 1992-10-31
dot icon29/10/1992
Return made up to 04/09/92; full list of members
dot icon28/09/1992
Registered office changed on 28/09/92 from: 138 derby st burton on trent staffs DE14 2LF
dot icon04/09/1992
Director resigned
dot icon25/08/1992
Accounts for a small company made up to 1991-10-31
dot icon15/11/1991
Return made up to 04/09/91; change of members
dot icon11/11/1991
Accounts for a small company made up to 1990-10-31
dot icon07/09/1991
New director appointed
dot icon05/12/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon19/09/1990
Group accounts for a small company made up to 1989-10-31
dot icon19/09/1990
Return made up to 04/09/90; full list of members
dot icon03/07/1990
Director resigned
dot icon06/03/1990
Particulars of mortgage/charge
dot icon15/12/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon18/10/1989
Accounts for a small company made up to 1988-10-31
dot icon30/08/1989
Return made up to 16/06/89; full list of members
dot icon07/08/1989
Resolutions
dot icon14/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon04/01/1989
Accounts for a small company made up to 1987-10-31
dot icon19/12/1988
Return made up to 20/07/88; full list of members
dot icon21/04/1988
Particulars of mortgage/charge
dot icon18/04/1988
Particulars of mortgage/charge
dot icon18/04/1988
Particulars of mortgage/charge
dot icon29/01/1988
Return made up to 20/07/87; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1986-10-31
dot icon21/11/1986
Return made up to 06/07/86; full list of members
dot icon27/10/1986
Accounts for a small company made up to 1985-10-31
dot icon27/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2006
dot iconLast change occurred
31/10/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2006
dot iconNext account date
31/10/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wareing, Russell
Director
14/08/2004 - Present
-
Mcneil, Christopher Philip
Secretary
30/06/1994 - 12/02/1999
-
Cooper, Peter Gervase
Secretary
12/02/1999 - 16/10/2002
-
Dalton, Marcus Geoffrey
Secretary
16/10/2002 - Present
-

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 W.G. COOPER & SONS LIMITED

W.G. COOPER & SONS LIMITED is an(a) Dissolved company incorporated on 01/05/1914 with the registered office located at C/O SMITH COOPER, 47 New Walk, Leicester LE1 6TE. 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 W.G. COOPER & SONS LIMITED?

toggle

W.G. COOPER & SONS LIMITED is currently Dissolved. It was registered on 01/05/1914 and dissolved on 13/07/2010.

Where is W.G. COOPER & SONS LIMITED located?

toggle

W.G. COOPER & SONS LIMITED is registered at C/O SMITH COOPER, 47 New Walk, Leicester LE1 6TE.

What does W.G. COOPER & SONS LIMITED do?

toggle

W.G. COOPER & SONS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for W.G. COOPER & SONS LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.