About

Registered Number: 04947763
Date of Incorporation: 30/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 11 months ago)
Registered Address: 82-84 Milnrow Road, Shaw, Oldham, Lancashire, OL2 8ER

 

Having been setup in 2003, Harry Cooper & Son Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Cooper, Gerald, Cooper, John Alan, Cooper, Joyce at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gerald 30 October 2003 - 1
COOPER, John Alan 31 October 2003 - 1
COOPER, Joyce 30 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 13 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 November 2004
225 - Change of Accounting Reference Date 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.