About

Registered Number: 04683047
Date of Incorporation: 02/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: 3a Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Cooper-chem Ltd was registered on 02 March 2003 and has its registered office in Bicester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Clive Matthew Valentine 02 March 2003 - 1
COOPER, Mary Rose 02 March 2003 14 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 28 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.