Company NamePhilip Cooper (Builders Merchants) Limited
Company StatusDissolved
Company Number01380319
CategoryPrivate Limited Company
Incorporation Date25 July 1978(45 years, 9 months ago)
Dissolution Date25 August 2013 (10 years, 8 months ago)
Previous NamesBorinetti Limited and Joseph Hawkyard & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Gwyneth Mary Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(13 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 25 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnick 3 The Carriage Drive
Holywell Green Stainland Road Stainland
Halifax
West Yorkshire
HX4 9LR
Director NameMr Charles Llewellin Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(21 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 25 August 2013)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address1 The Carriage Drive Churchlands Holywell Green
Stainland Road Stainland
Halifax
West Yorkshire
HX4 9LR
Secretary NameMrs Gwyneth Mary Cooper
NationalityBritish
StatusClosed
Appointed09 July 2000(21 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 25 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnick Holywell Green
3 The Carriage Drive Stainland Road Stainland
Halifax
West Yorkshire
HX4 9LR
Director NameNick Edward Cooper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(24 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 25 August 2013)
RoleCompany Director
Correspondence Address5 Redmires Court
Eccles New Road
Salford
Lancashire
M5 4US
Director NameMr Philip Geoffrey Cooper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 2000)
RoleCompany Director
Correspondence AddressCharnick The Carriage Drive
Holywell Green Stainland Road Stainland
Halifax
West Yorkshire
HX4 9LR
Secretary NameMr Philip Geoffrey Cooper
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 2000)
RoleCompany Director
Correspondence AddressCharnick The Carriage Drive
Holywell Green Stainland Road Stainland
Halifax
West Yorkshire
HX4 9LR
Director NameMr Ronald Southall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address354 Medlock Road
Woodhouses Failsworth
Manchester
M35 9NR

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

213.8k at 1Ms Gwyneth Mary Cooper
75.00%
Ordinary
71.3k at 1Trustees Of Philip Cooper Family Trust
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,035
Cash£26
Current Liabilities£294,443

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2013Final Gazette dissolved following liquidation (1 page)
25 August 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
25 May 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
4 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (10 pages)
4 February 2013Liquidators statement of receipts and payments to 5 January 2013 (10 pages)
4 February 2013Liquidators statement of receipts and payments to 5 January 2013 (10 pages)
4 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (10 pages)
23 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (10 pages)
23 January 2012Liquidators statement of receipts and payments to 5 January 2012 (10 pages)
23 January 2012Liquidators statement of receipts and payments to 5 January 2012 (10 pages)
23 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (10 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (8 pages)
12 January 2011Statement of affairs with form 4.19 (8 pages)
10 January 2011Registered office address changed from Burley Street Elland West Yorkshire HX5 0AQ on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from Burley Street Elland West Yorkshire HX5 0AQ on 10 January 2011 (2 pages)
21 October 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
21 October 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
17 August 2010Director's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages)
17 August 2010Secretary's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Charles Llewellin Cooper on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Charles Llewellin Cooper on 23 July 2010 (2 pages)
17 August 2010Secretary's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 285,100
(6 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 285,100
(6 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Return made up to 22/12/07; full list of members (4 pages)
4 June 2008Return made up to 22/12/07; full list of members (4 pages)
20 May 2008Director's change of particulars / charles cooper / 01/02/2007 (1 page)
20 May 2008Director's Change of Particulars / charles cooper / 01/02/2007 / HouseName/Number was: , now: churchlands, the carriage drive; Street was: 5 portman close, now: holywell green, stainland road, stainland; Area was: stainland, now: ; Post Code was: HX4 9EB, now: HX4 9LR; Country was: , now: england (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 March 2007Return made up to 22/12/06; full list of members (3 pages)
20 March 2007Return made up to 22/12/06; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
10 August 2006Return made up to 22/12/05; full list of members (3 pages)
10 August 2006Return made up to 22/12/05; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 22/12/04; full list of members (7 pages)
14 March 2005Return made up to 22/12/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 February 2004Return made up to 22/12/03; full list of members (7 pages)
13 February 2004Return made up to 22/12/03; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2003Return made up to 22/12/02; full list of members (7 pages)
22 January 2003Return made up to 22/12/02; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001Return made up to 22/12/00; full list of members (7 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
20 December 1999Return made up to 22/12/99; full list of members (6 pages)
20 December 1999Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
31 December 1998Return made up to 22/12/98; no change of members (4 pages)
31 December 1998Return made up to 22/12/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 February 1998Return made up to 22/12/97; full list of members (6 pages)
5 February 1998Return made up to 22/12/97; full list of members (6 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 May 1997Return made up to 22/12/96; full list of members (6 pages)
27 May 1997Return made up to 22/12/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 22/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1996Return made up to 22/12/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 March 1995Particulars of mortgage/charge (3 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
11 December 1986Return made up to 12/12/86; full list of members (4 pages)
11 December 1986Return made up to 12/12/86; full list of members (4 pages)
18 September 1984Annual return made up to 06/09/84 (3 pages)
18 September 1984Annual return made up to 06/09/84 (3 pages)
26 November 1980Accounts made up to 31 December 1979 (11 pages)
26 November 1980Accounts made up to 31 December 2079 (11 pages)
18 July 1979Allotment of shares (2 pages)
18 July 1979Allotment of shares (2 pages)
25 July 1978Certificate of incorporation (1 page)
25 July 1978Certificate of incorporation (1 page)