About

Registered Number: 00860668
Date of Incorporation: 05/10/1965 (58 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: BEGBIES TRAYNOR, The Old Barn Caverswall Park Caverswall Lane, Stoke-On-Trent, Staffordshire, ST3 6HP

 

Ivan J. Cooper Ltd was setup in 1965. This organisation has no directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
3.6 - Abstract of receipt and payments in receivership 27 January 2016
RM02 - N/A 27 January 2016
3.6 - Abstract of receipt and payments in receivership 27 March 2015
3.6 - Abstract of receipt and payments in receivership 05 March 2014
3.6 - Abstract of receipt and payments in receivership 21 February 2013
3.6 - Abstract of receipt and payments in receivership 24 February 2012
3.6 - Abstract of receipt and payments in receivership 25 February 2011
3.6 - Abstract of receipt and payments in receivership 02 March 2010
LQ02 - Notice of ceasing to act as receiver or manager 23 December 2009
3.6 - Abstract of receipt and payments in receivership 02 March 2009
3.10 - N/A 20 May 2008
287 - Change in situation or address of Registered Office 25 February 2008
405(1) - Notice of appointment of Receiver 18 February 2008
363a - Annual Return 19 November 2007
363a - Annual Return 05 October 2006
225 - Change of Accounting Reference Date 05 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 27 September 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 23 December 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 08 August 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 21 September 1994
395 - Particulars of a mortgage or charge 08 January 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 05 August 1993
AA - Annual Accounts 29 September 1992
363a - Annual Return 21 September 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 27 September 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
288 - N/A 24 April 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 1997 Outstanding

N/A

Debenture 23 December 1993 Outstanding

N/A

Debenture 25 April 1979 Outstanding

N/A

Legal mortgage 27 October 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.