COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED
Overview
| Company Name | COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01359690 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LECTORWORTH LIMITED | Mar 23, 1978 | Mar 23, 1978 |
What are the latest accounts for COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 19, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Appointment of Charles Anthony Rinn as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leo James Martin as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Termination of appointment of Kevin Paul Middleton as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Sep 09, 2010 | 3 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Mr Kevin Paul Middleton on Aug 10, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on Aug 11, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH on May 19, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on May 18, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Leo Martin on Jan 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Middleton on Jan 11, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 25, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Who are the officers of COOPER CLARKE (PLUMBERS MERCHANTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland | 97259990001 | |||||||
| RINN, Charles Anthony | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 71734430002 | |||||
| MAYLOR, Clifford Gary | Secretary | 19 York Drive Grappenhall WA4 2EJ Warrington | British | 8996880002 | ||||||
| O CALLAGHAN, Mary | Secretary | 11 Seafield Avenue Clontarf IRISH Dublin 3 Ireland | Irish | 39635410001 | ||||||
| ASHBY, Robert | Director | Greyfriars Kings Close WF8 3PD Pontefract West Yorkshire | British | 8554670001 | ||||||
| BYERS, Peter James | Director | Orchard Corner Waltham Terrace Blackrock Co Dublin Republic Of Ireland | British | 46317580002 | ||||||
| CLARKE, Peter | Director | Higher House Booths Lane Lymm WA13 0PF Warrington Cheshire | British | 8554660001 | ||||||
| HALL, Neil Grahame | Director | Lane End Tarnwater Lane, LA2 0AH Lancaster | England | British | 84026820002 | |||||
| MARTIN, Leo James | Director | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland | Ireland | Irish | 144555840001 | |||||
| MAYLOR, Clifford Gary | Director | 19 York Drive Grappenhall WA4 2EJ Warrington | British | 8996880002 | ||||||
| MIDDLETON, Kevin Paul | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | England | British | 61374610002 | |||||
| MILLER, Paul James | Director | 5 The Spinney Grindleton BB7 4QE Clitheroe Lancashire | England | British | 71287370002 | |||||
| PERRY, John Grenfell Russell | Director | Robins Close Old Blandford Road SP2 8DE Salisbury Wiltshire | United Kingdom | British | 35549520002 |
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