About

Registered Number: 04557734
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 10 months ago)
Registered Address: Base Point Business Centre, Unit 46, 70-72 The Havens, Ipswich, Suffolk, IP3 9SJ,

 

Cooper Supplies Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Turner, Nathan Michael, Turner, Carl, Hayes, Cathryn, Coleman, Shirley, Cooper, Sonya, Cooper, Victor Eden, Iannuzzi, Maria Sabina, Turner, Michael are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Carl 10 September 2011 - 1
COLEMAN, Shirley 03 June 2003 25 February 2008 1
COOPER, Sonya 09 October 2002 31 May 2003 1
COOPER, Victor Eden 09 October 2002 31 May 2003 1
IANNUZZI, Maria Sabina 25 February 2008 10 September 2011 1
TURNER, Michael 03 June 2003 02 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Nathan Michael 01 March 2004 - 1
HAYES, Cathryn 02 January 2004 01 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 19 February 2014
AD01 - Change of registered office address 20 March 2013
CH03 - Change of particulars for secretary 08 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 13 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 November 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
363s - Annual Return 31 December 2003
225 - Change of Accounting Reference Date 26 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.