About

Registered Number: 05029521
Date of Incorporation: 29/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: Usk House, Llantarnam Park, Cwmbran, Gwent, NP44 3HD

 

Founded in 2004, Cooper Controls Ltd are based in Gwent, it's status is listed as "Dissolved". We don't currently know the number of employees at Cooper Controls Ltd. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRIMSHER, Neil Anthony 16 April 2007 14 October 2011 1
SMITH, George David William, Professor 03 March 2004 26 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
DS02 - Withdrawal of striking off application by a company 13 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 18 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 03 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2017
RESOLUTIONS - N/A 12 December 2016
SH19 - Statement of capital 12 December 2016
CAP-SS - N/A 12 December 2016
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 17 August 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 29 January 2016
CH04 - Change of particulars for corporate secretary 29 January 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
RP04 - N/A 27 February 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
RESOLUTIONS - N/A 12 January 2012
CC04 - Statement of companies objects 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 28 January 2011
TM01 - Termination of appointment of director 24 November 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AD01 - Change of registered office address 16 April 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 13 February 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
363s - Annual Return 02 April 2008
386 - Notice of passing of resolution removing an auditor 04 January 2008
225 - Change of Accounting Reference Date 27 December 2007
AUD - Auditor's letter of resignation 10 December 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
RESOLUTIONS - N/A 06 June 2007
CERT11 - Re-registration of a company from public to private with a change of name 06 June 2007
MAR - Memorandum and Articles - used in re-registration 06 June 2007
53 - Application by a public company for re-registration as a private company 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
SA - Shares agreement 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 15 February 2006
SA - Shares agreement 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
SA - Shares agreement 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
353a - Register of members in non-legible form 14 February 2005
SA - Shares agreement 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
SA - Shares agreement 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 17 July 2004
353a - Register of members in non-legible form 28 May 2004
225 - Change of Accounting Reference Date 18 May 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
MEM/ARTS - N/A 02 April 2004
PROSP - Prospectus 31 March 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 18 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
CERTNM - Change of name certificate 04 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.