Company NameCoops Building Services Limited
Company StatusDissolved
Company Number07616576
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Cooper
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Director NameStephen Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Townend Road
North Newbald
East Yorkshire
YO43 4SZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Christopher Cooper
50.00%
Ordinary
50 at £1Stephen Cooper
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 February 2014Registered office address changed from 129 Fairfield Avenue Kirk Ella Hull HU10 7UW England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 129 Fairfield Avenue Kirk Ella Hull HU10 7UW England on 11 February 2014 (1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Statement of affairs with form 4.19 (5 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Statement of affairs with form 4.19 (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
26 September 2011Registered office address changed from 17 Woodmans Way Beverley East Yorkshire HU17 0TT on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 17 Woodmans Way Beverley East Yorkshire HU17 0TT on 26 September 2011 (1 page)
17 May 2011Appointment of Mr Christopher Cooper as a director (2 pages)
17 May 2011Appointment of Mr Christopher Cooper as a director (2 pages)
11 May 2011Appointment of Stephen Cooper as a director (4 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(5 pages)
11 May 2011Registered office address changed from Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, HU17 0RT United Kingdom on 11 May 2011 (3 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(5 pages)
11 May 2011Registered office address changed from Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, HU17 0RT United Kingdom on 11 May 2011 (3 pages)
11 May 2011Appointment of Stephen Cooper as a director (4 pages)
27 April 2011Termination of appointment of Ela Shah as a director (1 page)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2011Termination of appointment of Ela Shah as a director (1 page)