Company NameJ S Cooper Limited
Company StatusDissolved
Company Number05421153
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Stephen Cooper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladyroyd Croft
Cudworth
Barnsley
South Yorkshire
S72 8FB
Secretary NameJane Cooper
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Ladyroyd Croft
Cudworth
Barnsley
South Yorkshire
S72 8FB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House, Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£669
Cash£7,475
Current Liabilities£62,132

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
2 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
7 March 2016Liquidators statement of receipts and payments to 17 January 2016 (10 pages)
7 March 2016Liquidators' statement of receipts and payments to 17 January 2016 (10 pages)
7 March 2016Liquidators' statement of receipts and payments to 17 January 2016 (10 pages)
25 March 2015Liquidators' statement of receipts and payments to 17 January 2015 (10 pages)
25 March 2015Liquidators statement of receipts and payments to 17 January 2015 (10 pages)
25 March 2015Liquidators' statement of receipts and payments to 17 January 2015 (10 pages)
10 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (10 pages)
10 February 2014Liquidators statement of receipts and payments to 17 January 2014 (10 pages)
10 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (10 pages)
31 January 2013Appointment of a voluntary liquidator (1 page)
31 January 2013Statement of affairs with form 4.19 (7 pages)
31 January 2013Appointment of a voluntary liquidator (1 page)
31 January 2013Statement of affairs with form 4.19 (7 pages)
31 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Registered office address changed from 7 Ladyroyd Croft Cudworth Barnsley South Yorkshire S72 8FB on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from 7 Ladyroyd Croft Cudworth Barnsley South Yorkshire S72 8FB on 10 January 2013 (2 pages)
10 July 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 200
(4 pages)
10 July 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 200
(4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2008Return made up to 11/04/08; full list of members (3 pages)
30 June 2008Return made up to 11/04/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Return made up to 11/04/07; full list of members (6 pages)
3 July 2007Return made up to 11/04/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 August 2006Return made up to 11/04/06; full list of members (6 pages)
15 August 2006Return made up to 11/04/06; full list of members (6 pages)
20 January 2006Registered office changed on 20/01/06 from: 29 high street morley west yorkshire LS27 9AG (1 page)
20 January 2006Registered office changed on 20/01/06 from: 29 high street morley west yorkshire LS27 9AG (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2005Director resigned (1 page)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)