Company NameLee Cooper Domestic Installations Limited
Company StatusDissolved
Company Number05148058
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameLee John Cooper
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Deben Grove
Hull
East Yorkshire
HU8 9TD
Secretary NameHelen Victoria Cooper
NationalityBritish
StatusClosed
Appointed15 April 2009(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 January 2010)
RoleCompany Director
Correspondence Address22 Ravenspur Road
Hull
East Yorkshire
HU11 4HE
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameThe Accountancy Shop (Hull) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address981 Spring Bank West
Hull
North Humberside
HU5 5HD

Location

Registered Address22 Ravenspur Road
Hull
East Yorkshire
HU11 4HE
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBilton
WardMid Holderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Secretary appointed helen victoria cooper (2 pages)
29 April 2009Secretary appointed helen victoria cooper (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 2 deben grove hull east yorkshire HU8 9TD (1 page)
21 April 2009Registered office changed on 21/04/2009 from 2 deben grove hull east yorkshire HU8 9TD (1 page)
21 April 2009Appointment terminated secretary the accountancy shop (hull) LIMITED (1 page)
21 April 2009Appointment Terminated Secretary the accountancy shop (hull) LIMITED (1 page)
15 April 2009Return made up to 08/06/08; full list of members (3 pages)
15 April 2009Return made up to 08/06/08; full list of members (3 pages)
23 December 2008Accounts made up to 30 June 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (12 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (12 pages)
29 October 2007Return made up to 08/06/07; full list of members (6 pages)
29 October 2007Return made up to 08/06/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 July 2006Return made up to 08/06/06; full list of members (6 pages)
12 July 2006Return made up to 08/06/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
20 July 2005Return made up to 08/06/05; full list of members (6 pages)
20 July 2005Return made up to 08/06/05; full list of members (6 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
8 June 2004Incorporation (12 pages)