About

Registered Number: 03828786
Date of Incorporation: 20/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 8 months ago)
Registered Address: Higgledy Piggledy Helston Road, Porkellis, Helston, Cornwall, TR13 0LS

 

Cooper Dixey Ltd was setup in 1999, it's status at Companies House is "Dissolved". The current directors of the company are listed as Cooper, Gillian Mary, Cooper, Rachael Kate, Cavalier, Anthony Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVALIER, Anthony Gordon 08 June 2005 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Gillian Mary 10 July 2017 - 1
COOPER, Rachael Kate 20 August 1999 05 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 August 2017
PSC04 - N/A 20 August 2017
TM02 - Termination of appointment of secretary 27 July 2017
AP03 - Appointment of secretary 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 06 November 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 02 July 2003
DISS40 - Notice of striking-off action discontinued 18 February 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 11 December 2001
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.