About

Registered Number: 05047651
Date of Incorporation: 18/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 6 months ago)
Registered Address: 11 Manchester Road, Worsley, Manchester, M28 3NS

 

Cooper's Chemist Ltd was founded on 18 February 2004 with its registered office in Manchester, it's status is listed as "Dissolved". The current directors of the business are listed as Cattee, Angela Jane, Cooper, Brian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Brian 18 February 2004 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CATTEE, Angela Jane 01 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 01 June 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA01 - Change of accounting reference date 25 September 2010
AA - Annual Accounts 02 September 2010
AA01 - Change of accounting reference date 03 August 2010
AD01 - Change of registered office address 08 July 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 March 2005
225 - Change of Accounting Reference Date 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.