About

Registered Number: 07203934
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (5 years and 4 months ago)
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Cooper Brothers Transport Ltd was founded on 25 March 2010 and has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This business has 2 directors listed as Cooper, John Charles, Cooper, Kenneth Rt.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Charles 25 March 2010 17 November 2014 1
COOPER, Kenneth Rt 16 May 2016 07 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
L64.07 - Release of Official Receiver 27 September 2018
COCOMP - Order to wind up 06 March 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AD01 - Change of registered office address 07 August 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
TM01 - Termination of appointment of director 17 November 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 February 2013
AA01 - Change of accounting reference date 18 February 2013
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 April 2011
SH01 - Return of Allotment of shares 15 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 26 March 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.