About

Registered Number: 00821284
Date of Incorporation: 30/09/1964 (59 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 1 month ago)
Registered Address: MONAHANS, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR

 

B.G. Cooper (Melksham) Ltd was founded on 30 September 1964, it's status at Companies House is "Dissolved". There are 4 directors listed as Cooper, Nona Lee, Cooper, Nona Lee, Cooper, Olive Eleanor, Davies, Raymond John for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Nona Lee 13 July 2009 - 1
COOPER, Olive Eleanor N/A 14 February 2009 1
DAVIES, Raymond John N/A 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Nona Lee 03 July 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ13 - N/A 12 December 2017
LIQ03 - N/A 12 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2016
RESOLUTIONS - N/A 21 September 2016
AC92 - N/A 21 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2013
4.71 - Return of final meeting in members' voluntary winding-up 06 August 2013
4.68 - Liquidator's statement of receipts and payments 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AD01 - Change of registered office address 15 March 2012
RESOLUTIONS - N/A 08 March 2012
4.70 - N/A 08 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 14 May 2010
AD01 - Change of registered office address 07 May 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 19 January 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 25 July 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 14 May 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
395 - Particulars of a mortgage or charge 05 February 1987
395 - Particulars of a mortgage or charge 23 December 1986
395 - Particulars of a mortgage or charge 23 December 1986
AA - Annual Accounts 01 November 1986
363 - Annual Return 13 October 1986
287 - Change in situation or address of Registered Office 21 August 1986
363 - Annual Return 14 September 1982
288a - Notice of appointment of directors or secretaries 20 August 1971
NEWINC - New incorporation documents 30 September 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 1987 Fully Satisfied

N/A

Legal charge 12 December 1986 Fully Satisfied

N/A

Legal charge 09 January 1986 Fully Satisfied

N/A

Legal charge 09 December 1985 Fully Satisfied

N/A

Legal charge 25 July 1985 Fully Satisfied

N/A

Debenture 25 July 1985 Fully Satisfied

N/A

Legal charge 25 July 1985 Fully Satisfied

N/A

Legal charge 12 December 1984 Fully Satisfied

N/A

Mortgage 08 October 1968 Fully Satisfied

N/A

Mortgage 08 July 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.