COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED

COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOOPER CLARKE (PLUMBERS MERCHANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01359690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED located?

    Registered Office Address
    PO BOX 1224 Pelham House Canwick Road
    LN5 5NH Lincoln
    Undeliverable Registered Office AddressNo

    What were the previous names of COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LECTORWORTH LIMITEDMar 23, 1978Mar 23, 1978

    What are the latest accounts for COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 19, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Appointment of Charles Anthony Rinn as a director on Dec 31, 2011

    2 pagesAP01

    Termination of appointment of Leo James Martin as a director on Dec 31, 2011

    1 pagesTM01

    Annual return made up to Oct 18, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Kevin Paul Middleton as a director on Sep 30, 2011

    1 pagesTM01

    Annual return made up to Oct 18, 2010 with full list of shareholders

    14 pagesAR01

    Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD

    2 pagesAD02

    Register(s) moved to registered inspection location

    2 pagesAD03

    Secretary's details changed for Grafton Group Secretarial Services Limited on Sep 09, 2010

    3 pagesCH04

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Mr Kevin Paul Middleton on Aug 10, 2010

    3 pagesCH01

    Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on Aug 11, 2010

    2 pagesAD01

    Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH on May 19, 2010

    1 pagesAD01

    Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on May 18, 2010

    1 pagesAD01

    Director's details changed for Leo Martin on Jan 11, 2010

    3 pagesCH01

    Director's details changed for Mr Kevin Middleton on Jan 11, 2010

    3 pagesCH01

    Annual return made up to Sep 25, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Who are the officers of COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin
    18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin
    18
    Ireland
    97259990001
    RINN, Charles Anthony
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish71734430002
    MAYLOR, Clifford Gary
    19 York Drive
    Grappenhall
    WA4 2EJ Warrington
    Secretary
    19 York Drive
    Grappenhall
    WA4 2EJ Warrington
    British8996880002
    O CALLAGHAN, Mary
    11 Seafield Avenue
    Clontarf
    IRISH Dublin 3
    Ireland
    Secretary
    11 Seafield Avenue
    Clontarf
    IRISH Dublin 3
    Ireland
    Irish39635410001
    ASHBY, Robert
    Greyfriars Kings Close
    WF8 3PD Pontefract
    West Yorkshire
    Director
    Greyfriars Kings Close
    WF8 3PD Pontefract
    West Yorkshire
    British8554670001
    BYERS, Peter James
    Orchard Corner
    Waltham Terrace
    Blackrock
    Co Dublin
    Republic Of Ireland
    Director
    Orchard Corner
    Waltham Terrace
    Blackrock
    Co Dublin
    Republic Of Ireland
    British46317580002
    CLARKE, Peter
    Higher House Booths Lane
    Lymm
    WA13 0PF Warrington
    Cheshire
    Director
    Higher House Booths Lane
    Lymm
    WA13 0PF Warrington
    Cheshire
    British8554660001
    HALL, Neil Grahame
    Lane End
    Tarnwater Lane,
    LA2 0AH Lancaster
    Director
    Lane End
    Tarnwater Lane,
    LA2 0AH Lancaster
    EnglandBritish84026820002
    MARTIN, Leo James
    c/o Grafton Group Plc
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Ireland
    IrelandIrish144555840001
    MAYLOR, Clifford Gary
    19 York Drive
    Grappenhall
    WA4 2EJ Warrington
    Director
    19 York Drive
    Grappenhall
    WA4 2EJ Warrington
    British8996880002
    MIDDLETON, Kevin Paul
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    Director
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    EnglandBritish61374610002
    MILLER, Paul James
    5 The Spinney
    Grindleton
    BB7 4QE Clitheroe
    Lancashire
    Director
    5 The Spinney
    Grindleton
    BB7 4QE Clitheroe
    Lancashire
    EnglandBritish71287370002
    PERRY, John Grenfell Russell
    Robins Close
    Old Blandford Road
    SP2 8DE Salisbury
    Wiltshire
    Director
    Robins Close
    Old Blandford Road
    SP2 8DE Salisbury
    Wiltshire
    United KingdomBritish35549520002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0