About

Registered Number: 02999154
Date of Incorporation: 07/12/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: 245 Leicester Road, Mountsorrel, Loughborough, Leicestershire, LE12 7DD

 

David J.E. Cooper Ltd was setup in 1994, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Burnmam, Derek, Cooper, David John Edwards, Cooper, David John Edward are listed as directors of David J.E. Cooper Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, David John Edward 19 December 1994 16 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BURNMAM, Derek 16 March 2002 - 1
COOPER, David John Edwards 03 January 2002 16 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 February 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 03 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 17 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 04 January 1998
225 - Change of Accounting Reference Date 04 December 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 30 January 1997
363s - Annual Return 30 April 1996
MEM/ARTS - N/A 16 January 1995
RESOLUTIONS - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 13 January 1995
CERTNM - Change of name certificate 04 January 1995
CERTNM - Change of name certificate 04 January 1995
NEWINC - New incorporation documents 07 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.