Dissolved
Dissolved 2017-02-21
Company Information for COOPERS DISTRIBUTION LIMITED
BICESTER, OXFORDSHIRE, OX26 4SS,
|
Company Registration Number
09080762
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||
---|---|---|
COOPERS DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
BICESTER OXFORDSHIRE OX26 4SS Other companies in OX26 | ||
Previous Names | ||
|
Company Number | 09080762 | |
---|---|---|
Date formed | 2014-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-08-16 06:19:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COOPERS DISTRIBUTION LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER THOMAS STANLEY BOYD |
||
PHILIP CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE DEELEY |
Company Secretary | ||
SARAH JANE DEELEY |
Director | ||
SAMANTHA MCCARTHY |
Director | ||
MALCOLM STUART THOMSON |
Company Secretary | ||
MALCOLM STUART THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPER CALLAS LIMITED | Director | 2014-08-11 | CURRENT | 1973-01-03 | Liquidation | |
INNFITE LIMITED | Director | 2012-11-01 | CURRENT | 2012-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090807620001 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100004.1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sarah Jane Deeley on 2016-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE DEELEY | |
AP03 | Appointment of Miss Sarah Jane Deeley as company secretary on 2016-02-16 | |
AP01 | DIRECTOR APPOINTED MISS SARAH JANE DEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCCARTHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100004.1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA MCCARTHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/14 FROM Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF United Kingdom | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution on memorandum and articles of association</ul> | |
RES01 | 08/08/2014 | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2014-08-08 | |
AA01 | Current accounting period shortened from 30/06/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS STANLEY BOYD | |
AP03 | Appointment of Mr Malcolm Stuart Thomson as company secretary on 2014-08-08 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM STUART THOMSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090807620003 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 63160 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 92108.8 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 55264.7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090807620002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090807620001 | |
RES15 | CHANGE OF NAME 29/07/2014 | |
CERTNM | COMPANY NAME CHANGED BURLINGTON HOUSE LAW (5) LIMITED CERTIFICATE ISSUED ON 30/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as COOPERS DISTRIBUTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |