About

Registered Number: 05442116
Date of Incorporation: 03/05/2005 (19 years and 11 months ago)
Company Status: Active
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: Maynard House, Clarence Road, Chesterfield, Derbyshire, S40 1LQ

 

Based in Derbyshire, W.P. Cooney Ltd was setup in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Cooney, Briony, Cooney, William Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, William Patrick 03 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Briony 03 May 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
AA - Annual Accounts 19 December 2019
CH03 - Change of particulars for secretary 22 August 2019
PSC04 - N/A 22 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 June 2019
CS01 - N/A 21 June 2019
RT01 - Application for administrative restoration to the register 21 June 2019
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 15 May 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 28 June 2006
225 - Change of Accounting Reference Date 17 May 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.