Company NameCooper Brothers (Wholesale Leeds) Limited
Company StatusDissolved
Company Number02865786
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 5 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Richard Scruton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address28 High Ash Crescent
Leeds
West Yorkshire
LS17 8RQ
Secretary NamePaul Rowan
NationalityBritish
StatusClosed
Appointed31 October 1999(6 years after company formation)
Appointment Duration2 years, 10 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Darton Lane
Darton
Barnsley
South Yorkshire
S75 5AH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameChristopher Anthony Crane
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1996)
RoleAccountant
Correspondence AddressThe Lodge
Langsett
Sheffield
South Yorkshire
S36 4GY
Director NameGilbert Hinchliffe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1996)
RoleFruit & Veg Wholesaler
Correspondence Address45 Linton Crescent
Alwoodley
Leeds
West Yorkshire
LS17 8PZ
Secretary NameAllison Melvin Hinchliffe
NationalityBritish
StatusResigned
Appointed26 January 1994(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address45 Linton Crescent
Alwoodley
Leeds
Yorkshire
LS17 8PZ
Director NameAllison Melvin Hinchliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 1996)
RoleAdministrator
Correspondence Address45 Linton Crescent
Alwoodley
Leeds
Yorkshire
LS17 8PZ
Director NameMr Charles Nicholas Scruton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address26 Elmete Avenue
Leeds
West Yorkshire
LS8 2QN
Secretary NameMr Charles Nicholas Scruton
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address26 Elmete Avenue
Leeds
West Yorkshire
LS8 2QN
Director NameJohn Christopher Cleary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 October 1999)
RoleCompany Director
Correspondence Address3 Darnley Lane
Leeds
Yorkshire
LS15 9EX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,418
Current Liabilities£91,418

Accounts

Latest Accounts30 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2001Full accounts made up to 30 March 2001 (8 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2000Registered office changed on 30/05/00 from: wholesale fruit & veg market pontefract lane leeds LS9 0QP (1 page)
25 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Director's particulars changed (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
29 July 1999Full accounts made up to 2 April 1999 (11 pages)
26 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1998Full accounts made up to 2 April 1998 (11 pages)
11 February 1998Accounting reference date extended from 31/01/98 to 28/03/98 (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Return made up to 10/10/97; no change of members (4 pages)
14 May 1997Full accounts made up to 30 January 1997 (11 pages)
31 October 1996New director appointed (2 pages)
23 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New director appointed (2 pages)
12 September 1996Declaration of mortgage charge released/ceased (1 page)
22 August 1996Full accounts made up to 31 January 1996 (7 pages)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
2 May 1995New director appointed (2 pages)