About

Registered Number: 06054001
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: Unit 8, Bridge Street Mills Union Street, Macclesfield, Cheshire, SK11 6QG

 

Having been setup in 2007, Cooper Family Investment Company Ltd has its registered office in Macclesfield in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul Douglas Parkhurst 27 April 2018 - 1
BUTT, Amer 16 January 2007 27 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 October 2018
SH01 - Return of Allotment of shares 04 June 2018
RESOLUTIONS - N/A 28 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
353 - Register of members 07 March 2008
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.