About

Registered Number: 03042793
Date of Incorporation: 06/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2018 (6 years and 5 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

 

Cooper Materials Handling Ltd was registered on 06 April 1995, it's status is listed as "Dissolved". 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
FIELD, James Douglas Richard 19 November 2008 23 October 2012 1
GARTH, Colin John 22 March 2004 19 October 2008 1
JONES, David William 13 January 1998 31 March 2003 1
LOWES, Brian 22 March 2004 01 November 2004 1
MIDDLETON, Andrew Bruce 22 March 2004 30 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2018
AM23 - N/A 21 August 2018
AM10 - N/A 09 May 2018
AM16 - N/A 17 April 2018
AM07 - N/A 17 January 2018
AM02 - N/A 29 November 2017
AM03 - N/A 29 November 2017
AD01 - Change of registered office address 17 October 2017
AM01 - N/A 12 October 2017
PSC07 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 17 December 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 27 May 2014
AR01 - Annual Return 16 May 2014
CERTNM - Change of name certificate 10 December 2013
CONNOT - N/A 03 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 24 April 2013
AA01 - Change of accounting reference date 24 October 2012
TM01 - Termination of appointment of director 23 October 2012
SH01 - Return of Allotment of shares 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
MISC - Miscellaneous document 20 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 May 2012
RP04 - N/A 20 March 2012
AUD - Auditor's letter of resignation 11 May 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 17 April 2011
AD01 - Change of registered office address 17 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 20 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 05 January 2010
225 - Change of Accounting Reference Date 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
RESOLUTIONS - N/A 06 June 2009
123 - Notice of increase in nominal capital 06 June 2009
363a - Annual Return 10 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 03 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 04 February 2008
AUD - Auditor's letter of resignation 23 November 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 24 November 2005
AAMD - Amended Accounts 29 April 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
CERTNM - Change of name certificate 23 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
CERTNM - Change of name certificate 07 June 2004
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 28 April 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 17 December 1999
AUD - Auditor's letter of resignation 07 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 03 August 1996
395 - Particulars of a mortgage or charge 03 June 1995
288 - N/A 11 April 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2008 Outstanding

N/A

Legal mortgage 01 August 2003 Outstanding

N/A

Fixed and floating charge 31 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.