About

Registered Number: 03137530
Date of Incorporation: 13/12/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 2 months ago)
Registered Address: Lonepool, Oakwood Close, Chislehurst, Kent, BR7 5DD,

 

Coopers Lodge Residents Association Ltd was founded on 13 December 1995 and has its registered office in Chislehurst, Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Coopers Lodge Residents Association Ltd. There are 8 directors listed as Chenoweth, Jacqueline Carol, Austin, James Parker, Barrow, Elisabeth, Barrow, Paul Stephen, Hammond, Claire, Morton, Mark, Shepherd, Melanie, Surguy, Martin Russell for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, James Parker 21 December 1995 28 April 1997 1
BARROW, Elisabeth 21 December 1995 15 April 1999 1
BARROW, Paul Stephen 21 December 1995 15 April 1999 1
HAMMOND, Claire 19 April 1999 14 May 2014 1
MORTON, Mark 28 April 1997 30 April 2005 1
SHEPHERD, Melanie 30 April 2005 05 February 2013 1
SURGUY, Martin Russell 21 December 1995 17 October 1996 1
Secretary Name Appointed Resigned Total Appointments
CHENOWETH, Jacqueline Carol 14 May 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 21 July 2014
AD01 - Change of registered office address 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
RT01 - Application for administrative restoration to the register 09 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 21 December 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
363s - Annual Return 21 April 1997
RESOLUTIONS - N/A 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 21 April 1997
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
NEWINC - New incorporation documents 13 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.