Company NameCooper's Chemist Limited
Company StatusDissolved
Company Number05047651
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Secretary NameAngela Jane Cattee
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Director NameBrian Cooper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RolePharmacist
Correspondence AddressBroad Bank Hill Farm
Halifax Road Briercliffe
Burnley
Lancashire
BB10 3RB
Director NameMrs Julie Elizabeth Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RolePharmacy Assistant
Country of ResidenceEngland
Correspondence AddressBroad Bank Hill Barn
Halifax Road Briercliffe
Burnley
Lancashire
BB10 3RB
Secretary NameMrs Julie Elizabeth Cooper
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Bank Hill Barn
Halifax Road Briercliffe
Burnley
Lancashire
BB10 3RB
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Manchester Road
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Pct Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
22 May 2015Termination of appointment of Andrew David Parker as a director on 14 October 2014 (1 page)
22 May 2015Termination of appointment of Andrew David Parker as a director on 14 October 2014 (1 page)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
3 March 2015Accounts made up to 30 November 2014 (5 pages)
3 March 2015Accounts made up to 30 November 2014 (5 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (4 pages)
31 January 2014Accounts made up to 30 November 2013 (5 pages)
31 January 2014Accounts made up to 30 November 2013 (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts made up to 30 November 2012 (5 pages)
10 January 2013Accounts made up to 30 November 2012 (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts made up to 30 November 2011 (5 pages)
6 February 2012Accounts made up to 30 November 2011 (5 pages)
19 August 2011 (6 pages)
19 August 2011 (6 pages)
13 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Geoffrey Alan Tims on 1 January 2011 (2 pages)
12 April 2011Director's details changed for Andrew David Parker on 1 January 2011 (2 pages)
12 April 2011Termination of appointment of Julie Cooper as a secretary (1 page)
12 April 2011Termination of appointment of Julie Cooper as a secretary (1 page)
12 April 2011Secretary's details changed for Angela Jane Cattee on 1 January 2011 (1 page)
12 April 2011Director's details changed for Andrew David Parker on 1 January 2011 (2 pages)
12 April 2011Director's details changed for Andrew David Parker on 1 January 2011 (2 pages)
12 April 2011Director's details changed for Geoffrey Alan Tims on 1 January 2011 (2 pages)
12 April 2011Secretary's details changed for Angela Jane Cattee on 1 January 2011 (1 page)
12 April 2011Secretary's details changed for Angela Jane Cattee on 1 January 2011 (1 page)
12 April 2011Director's details changed for Geoffrey Alan Tims on 1 January 2011 (2 pages)
25 September 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (5 pages)
25 September 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
3 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
8 July 2010Registered office address changed from 36 Abel Street Burnley BB10 1QR on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 36 Abel Street Burnley BB10 1QR on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 36 Abel Street Burnley BB10 1QR on 8 July 2010 (1 page)
10 May 2010Appointment of Angela Jane Cattee as a secretary (3 pages)
10 May 2010Appointment of Angela Jane Cattee as a secretary (3 pages)
21 April 2010Termination of appointment of Brian Cooper as a director (2 pages)
21 April 2010Termination of appointment of Julie Cooper as a director (2 pages)
21 April 2010Appointment of Geoffrey Alan Tims as a director (4 pages)
21 April 2010Appointment of Geoffrey Alan Tims as a director (4 pages)
21 April 2010Termination of appointment of Brian Cooper as a director (2 pages)
21 April 2010Termination of appointment of Julie Cooper as a director (2 pages)
21 April 2010Appointment of Andrew David Parker as a director (3 pages)
21 April 2010Appointment of Andrew David Parker as a director (3 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 18/02/09; no change of members (4 pages)
15 April 2009Return made up to 18/02/09; no change of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2008Return made up to 18/02/08; no change of members (7 pages)
9 June 2008Return made up to 18/02/08; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 18/02/07; full list of members (2 pages)
17 April 2007Return made up to 18/02/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2005Return made up to 18/02/05; full list of members (7 pages)
3 March 2005Return made up to 18/02/05; full list of members (7 pages)
6 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
6 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
25 March 2004Ad 18/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2004Ad 18/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Incorporation (17 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Incorporation (17 pages)
18 February 2004Secretary resigned (1 page)