Company NameCooper Stern Limited
Company StatusDissolved
Company Number09340122
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameGorilla Claims Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Fallows
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stonecross House 21-27 Churchgate
Bolton
BL1 1YA
Director NameMr Richard Manley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stonecross House 21-27 Churchgate
Bolton
BL1 1YA
Director NameMr Tim Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stonecross House 21-27 Churchgate
Bolton
BL1 1YA

Location

Registered AddressGround Floor Unit B Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

40 at £1Aziz Shan
4.00%
Ordinary
160 at £1Daniel Fallows
16.00%
Ordinary
160 at £1Ian Battersby
16.00%
Ordinary
160 at £1Ian Currie
16.00%
Ordinary
160 at £1Richard Manley
16.00%
Ordinary
160 at £1Steve Charnock
16.00%
Ordinary
160 at £1Tim Murphy
16.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
25 November 2016Registered office address changed from 4th Floor, Stonecross House 21-27 Churchgate Bolton BL1 1YA to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 25 November 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Company name changed gorilla claims LIMITED\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
24 June 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)