Company NameCooney Construction Co. Limited
Company StatusDissolved
Company Number01891715
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameCatherine Cooney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Hollingworth Lane, Walsden
Todmorden
Lancashire
OL14 6QX
Director NameJames Charles Cooney
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Hollingworth Lane
Todmorden
Lancashire
OL14 6QX
Secretary NameJames Charles Cooney
NationalityIrish
StatusClosed
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Hollingworth Lane
Todmorden
Lancashire
OL14 6QX
Director NameJames Patrick Cooney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rebecca Court
Harbour Lane
Rochdale
Lancashire
OL16 4AJ
Director NameBrian Winrow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 July 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Crosswell
Lane Ends Road, Soyland
Sowerby Bridge
West Yorkshire
HX6 4NQ

Location

Registered AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£295,099
Cash£41,192
Current Liabilities£91,221

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Application for striking-off (1 page)
4 April 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 19/10/07; full list of members (3 pages)
12 July 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 19/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 19/10/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Return made up to 19/10/04; full list of members (8 pages)
27 July 2004Director resigned (1 page)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 November 2003Return made up to 19/10/03; full list of members (8 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2000Return made up to 19/10/00; full list of members (8 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 December 1999Return made up to 19/10/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 November 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
24 October 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)