Company NameWright Hill Cooper Limited
Company StatusDissolved
Company Number03516790
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 1 month ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMargaret Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(2 months after company formation)
Appointment Duration7 years, 9 months (closed 31 January 2006)
RoleSales Marketing Director
Correspondence Address15 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameDeborah Annette Wright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(2 months after company formation)
Appointment Duration7 years, 9 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvery Lodge Bishops Walk
Shirley Hills Road
Croydon
CR0 5BA
Secretary NameMargaret Cooper
NationalityBritish
StatusClosed
Appointed30 April 1998(2 months after company formation)
Appointment Duration7 years, 9 months (closed 31 January 2006)
RoleSales Marketing Director
Correspondence Address15 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address18 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2004Return made up to 25/02/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
23 May 2003Return made up to 25/02/03; full list of members (7 pages)
16 April 2002Return made up to 25/02/02; full list of members (6 pages)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 March 2001Return made up to 25/02/01; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
26 May 2000Return made up to 25/02/00; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 April 1999Return made up to 25/02/99; full list of members (6 pages)
11 March 1999New director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
25 February 1998Incorporation (14 pages)