Company NameJohnson Cooper Engineering Services Limited
Company StatusDissolved
Company Number03713122
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Cooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleEngineer
Correspondence Address21 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Secretary NameMr David Michael Cooper
NationalityBritish
StatusClosed
Appointed14 May 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 24 November 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Director NameKenneth Raymond Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 24 November 2009)
RoleEngineering
Country of ResidenceEngland
Correspondence Address6 The Mistal
Thackley
Bradford
BD10 8WQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephen Johnson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Church Road
Birstall
Batley
West Yorkshire
WF17 0ND
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSusan Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleNurse
Correspondence Address132 Woodside Road
Huddersfield
HD4 5JJ

Location

Registered AddressGrantham House
Grantham Road
Boothtown Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,834
Cash£5,726
Current Liabilities£11,808

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
29 July 2009Application for striking-off (1 page)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 April 2009Return made up to 12/02/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2008Return made up to 12/02/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 April 2007Return made up to 12/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 July 2006Return made up to 12/02/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Registered office changed on 12/11/04 from: grantham house grantham road boothtown halifax HX3 6PL (1 page)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 May 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
18 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 April 2003Return made up to 12/02/03; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 April 2002Return made up to 12/02/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 May 2001Return made up to 12/02/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
9 May 2000Ad 12/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2000Return made up to 12/02/00; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
12 February 1999Incorporation (18 pages)