Company NameCooper Hermann Limited
Company StatusDissolved
Company Number04695177
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Richard Hermann
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleIT Consultant
Correspondence Address36 Deeming Drive
Quorn
Leicestershire
LE12 8NF
Secretary NamePaul Richard Hermann
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleIT Consultant
Correspondence Address36 Deeming Drive
Quorn
Leicestershire
LE12 8NF
Director NameDawn Joan Cooper
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleLecturer
Correspondence Address36 Deeming Drive
Quorn
Leicestershire
LE12 8NF
Director NameRebecca Jane Vickers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address1 Whittam Close
Raunds
Northamptonshire
NN9 6SL
Director NameMr Michael Robert Hermann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallyan Kettering Road
Walgrave
Northampton
Northamptonshire
NN6 9PH

Location

Registered Address36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,926
Cash£18,089
Current Liabilities£18,753

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009Voluntary strike-off action has been suspended (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
23 July 2008Appointment terminated director michael hermann (1 page)
8 June 2007Return made up to 12/03/07; full list of members (3 pages)
7 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
4 June 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: flat 48 draymans court 211 ecclesall road sheffield south yorkshire S11 8HH (1 page)
12 January 2007Registered office changed on 12/01/07 from: 4 bank court weldon road loughborough leicestershire LE11 5RF (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
16 May 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
23 November 2004Registered office changed on 23/11/04 from: 1 hampton close coalville leicestershire LE67 4DH (1 page)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
29 October 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
23 October 2003Registered office changed on 23/10/03 from: 35 granby street loughborough leicestershire LE11 3DH (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (2 pages)