About

Registered Number: 04303071
Date of Incorporation: 11/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 11 months ago)
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

Having been setup in 2001, Cooper Hire Ltd has its registered office in Marlow in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Cooper Hire Ltd has 4 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Robert James 14 July 2006 - 1
ATKINS, Linda Joy 05 January 2004 14 July 2006 1
COOPER, Robert James 11 October 2001 04 April 2002 1
HOWLETT, Julian Paul 04 April 2002 05 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DISS16(SOAS) - N/A 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DISS16(SOAS) - N/A 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
DISS16(SOAS) - N/A 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 October 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
395 - Particulars of a mortgage or charge 24 July 2004
363a - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 18 August 2003
225 - Change of Accounting Reference Date 18 August 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 21 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.