Whitefield
M45 7TA
Director Name | Mr Roger Myles Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1999(66 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House,Elms Square Bury New Road Whitefield M45 7TA |
Secretary Name | Mrs Marguerita Bernadette Wilson |
---|---|
Status | Current |
Appointed | 23 March 2014(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Leonard Curtis House,Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Mrs Vera Constance Violet Cooper |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Director Married Woman |
Correspondence Address | Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Secretary Name | Mr Myles Lusk Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Mr Myles Lusk Cooper |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Secretary Name | Mr Edward Nigel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(65 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Website | www.aberdeen-asset.com |
---|
Registered Address | Leonard Curtis House,Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
6.8k at £1 | Alicia Christine Sullivan & Peter James Sullivan 8.71% Ordinary B |
---|---|
6.8k at £1 | Anna Jane Cooper 8.71% Ordinary B |
6.8k at £1 | Gavin Myles Cooper 8.71% Ordinary B |
6.8k at £1 | Grace Elizabeth Cooper 8.71% Ordinary B |
5k at £1 | Mr Edward Nigel Cooper 6.45% Ordinary A |
40k at £1 | Messrs Edward Nigel Cooper & Mr Roger Myles Cooper 51.61% Redeemable Preference |
4.1k at £1 | David Stuart Lambert 5.29% Ordinary A |
1.4k at £1 | Messrs Edward Nigel Cooper & Mr Roger Myles Cooper 1.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,626,681 |
Cash | £41,973 |
Current Liabilities | £271,455 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2021 (overdue) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
30 November 2020 | Change of details for Mr Edward Nigel Cooper as a person with significant control on 27 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 August 2017 | Change of details for Mr Roger Myles Cooper as a person with significant control on 27 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Secretary's details changed for Mrs Marguerita Bernadette Wilson on 25 July 2017 (1 page) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Director's details changed for Mr Roger Myles Cooper on 25 July 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Roger Myles Cooper on 25 July 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Mrs Marguerita Bernadette Wilson on 25 July 2017 (1 page) |
7 August 2017 | Change of details for Mr Roger Myles Cooper as a person with significant control on 27 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Edward Nigel Cooper as a person with significant control on 25 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Edward Nigel Cooper as a person with significant control on 25 July 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 August 2016 | Director's details changed for Mr Edward Nigel Cooper on 2 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Edward Nigel Cooper on 2 August 2016 (2 pages) |
27 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Roger Myles Cooper on 26 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Roger Myles Cooper on 26 November 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 October 2014 | Appointment of Mrs Marguerita Bernadette Wilson as a secretary on 23 March 2014 (2 pages) |
14 October 2014 | Termination of appointment of Edward Nigel Cooper as a secretary on 23 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Edward Nigel Cooper as a secretary on 23 March 2014 (1 page) |
14 October 2014 | Appointment of Mrs Marguerita Bernadette Wilson as a secretary on 23 March 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Director and secretary's change of particulars / edward cooper / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / edward cooper / 30/09/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 01/08/08; full list of members (7 pages) |
18 December 2008 | Return made up to 01/08/08; full list of members (7 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from, hallidays portland buildings, 127-129 portland street, manchester, M1 4PZ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, hallidays portland buildings, 127-129 portland street, manchester, M1 4PZ (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 01/08/07; full list of members (3 pages) |
2 January 2008 | Return made up to 01/08/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 01/08/06; full list of members (4 pages) |
27 March 2007 | Return made up to 01/08/06; full list of members (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Return made up to 01/08/05; no change of members (2 pages) |
13 October 2005 | Return made up to 01/08/05; no change of members (2 pages) |
20 October 2004 | Return made up to 01/08/04; no change of members (7 pages) |
20 October 2004 | Return made up to 01/08/04; no change of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
20 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (11 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (11 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 October 2001 | Return made up to 01/08/01; full list of members (10 pages) |
30 October 2001 | Return made up to 01/08/01; full list of members (10 pages) |
24 April 2001 | Return made up to 01/08/00; full list of members (11 pages) |
24 April 2001 | Return made up to 01/08/00; full list of members (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 December 1996 | Return made up to 01/08/96; full list of members (6 pages) |
4 December 1996 | Return made up to 01/08/96; full list of members (6 pages) |
2 August 1996 | Return made up to 01/08/95; no change of members (4 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 01/08/95; no change of members (4 pages) |
2 August 1996 | New director appointed (2 pages) |
11 July 1996 | Memorandum and Articles of Association (9 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (9 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 February 1933 | Certificate of incorporation (2 pages) |
22 February 1933 | Certificate of incorporation (2 pages) |