Company NameW. Cooper Limited
DirectorsWilliam Cooper and Joseph Johnson
Company StatusDissolved
Company Number01693139
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameWilliam Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address509 Bemersley Road
Brindley Ford
Stoke On Trent
Staffordshire
ST8 7QS
Director NameJoseph Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address36 Congleton Road
Biddulph
Stoke On Trent
Staffordshire
ST8 6DX
Secretary NameVivienne Johnson
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address11 Sandy Road
Sandyford
Stoke On Trent
Staffordshire
ST6 5LN
Director NameYvonne Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address509 Bemersley Road
Brindley Ford
Stoke On Trent
Staffordshire
ST8 7QS

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,619
Cash£510
Current Liabilities£259,324

Accounts

Latest Accounts6 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 February

Filing History

27 June 2007Dissolved (1 page)
27 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2007Liquidators statement of receipts and payments (6 pages)
4 January 2007Liquidators statement of receipts and payments (6 pages)
26 July 2006S/S release of liquidator (1 page)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004C/O re change of liq (18 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
7 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
14 June 2001Statement of affairs (8 pages)
14 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2001Appointment of a voluntary liquidator (1 page)
1 June 2001Registered office changed on 01/06/01 from: prize buildings tunstall road biddulph stoke-on-trent staffs ST8 6HH (1 page)
6 April 2001Director resigned (1 page)
18 December 2000Accounts for a small company made up to 6 February 2000 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 6 February 1999 (7 pages)
19 May 1999Return made up to 31/12/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 6 February 1998 (7 pages)
29 April 1998Return made up to 31/12/97; no change of members (6 pages)
10 December 1997Accounts for a small company made up to 6 February 1997 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996Accounts for a small company made up to 6 February 1996 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
5 December 1995Accounts for a small company made up to 6 February 1995 (4 pages)