Company NameGraham Cooper (Contractors) Limited
DirectorsGraham Cooper and Muriel Cooper
Company StatusDissolved
Company Number01078062
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Cooper
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(19 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Correspondence AddressAsh Nab Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMrs Muriel Cooper
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(19 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence AddressAsh Nab Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Secretary NameMiss Anne Gaynor Johnson
NationalityBritish
StatusCurrent
Appointed15 February 1992(19 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address11 Clapham Street
New Moston
Manchester
Lancashire
M40 0BA
Director NameMr Anthony Alan Bingham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(19 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0BA
Director NameFrederick Alan Wetters
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(19 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleBuilder
Correspondence AddressHowcroft Farm
Furness Vale
High Peak
Derbyshire
SK23 7QF

Location

Registered AddressBegbies Traynor
Eliot House, 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£328,735
Cash£7,394
Current Liabilities£683,249

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Registered office changed on 17/08/00 from: 12A bradford road ancoats manchester M10 7EZ (1 page)
25 April 2000Liquidators statement of receipts and payments (8 pages)
6 December 1999Receiver's abstract of receipts and payments (3 pages)
3 December 1999Receiver ceasing to act (2 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Receiver's abstract of receipts and payments (3 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Receiver's abstract of receipts and payments (2 pages)
9 October 1997Statement of affairs (9 pages)
9 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1997Appointment of a voluntary liquidator (1 page)
7 May 1997Administrative Receiver's report (21 pages)
7 May 1997Re statement of affairs (19 pages)
5 February 1997Appointment of receiver/manager (1 page)
27 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 February 1996Return made up to 15/02/96; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
26 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)