Company NameCoopers (Metals) Limited
DirectorsColin David Iles and Phillip Robert Sheppard
Company StatusLiquidation
Company Number00407427
CategoryPrivate Limited Company
Incorporation Date1 April 1946(78 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(48 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(48 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NameDavid James Ingall
NationalityBritish
StatusCurrent
Appointed01 December 1996(50 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1978(32 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 05 January 1998)
RoleMerchant
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameMichael John Alldrit
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleMerchant
Correspondence Address33 Thorntree Green
Appleton
Warrington
Cheshire
WA4 4QU
Director NameMr Robert Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressAblington Manor
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Director NameCharles Raueleigh Cooper Eddolls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 1999)
RoleMerchant
Correspondence AddressLeigh Farm
Ashton Road, Leigh
Swindon
Wiltshire
SN6 6RF
Director NameRobert Stephen Garwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHunsdon House Lodge
Hunsdon
Ware
Hertfordshire
SG12 8PP
Director NameMarcus Paul Hewett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Correspondence AddressCooperfield Mill Lane
Stanton Fitzwarren
Swindon
Wiltshire
SN6 7SA
Director NameStanley Arthur Hill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Correspondence AddressThe Butts
Bryworth Lane
Lechlade
Gloucestershire
GL7 3DY
Wales
Director NameDouglas Daniel Macfarlane
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Correspondence AddressThe Lodge
Woodmancote
Cirencester
Gloucestershire
GL7 7EF
Wales
Director NameGeoffrey Richard Sanders
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Correspondence AddressHillcrest
Hanbury Road
Droitwich Spa
Worcestershire
WR9 8PR
Secretary NameThomas Ephraim Shaw
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressNorleaze Farm Norleaze
Heywood
Westbury
Wiltshire
BA13 4LQ
Secretary NameColin David Iles
NationalityBritish
StatusResigned
Appointed31 July 1996(50 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Next Accounts Due30 September 1999 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
12 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
25 April 2000Dissolved (1 page)
25 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page)
18 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 1998Appointment of a voluntary liquidator (1 page)
18 November 1998Declaration of solvency (3 pages)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
12 February 1998Director resigned (1 page)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
23 April 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Return made up to 09/07/95; full list of members (8 pages)