COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED
Overview
Company Name | COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03929416 |
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-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED located?
Registered Office Address | Orchard Court 8 Binley Business Park Harry Weston Road CV3 2TQ Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?
Company Name | From | Until |
---|---|---|
SIEBE AUTOMOTIVE PENSION TRUST LIMITED | Mar 28, 2000 | Mar 28, 2000 |
DELUXEDALE LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST 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 | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joao Pinto Do Amaral as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin George Bowron as a director on Sep 12, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Cooper Standard House Redgrave Close Cross Point Business Park Coventry West Midlands CV2 2UU United Kingdom* on Nov 12, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Cooper Standard House Redgrave Close Park Way Redgrave Close Cross Point Business Park Coventry Warwickshire CV2 2UU* on Apr 17, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Jennifer Margaret Boonham on Dec 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joao Pinto Do Amaral on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Adrian Osey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOONHAM, Jennifer Margaret | Secretary | Binley Business Park Harry Weston Road CV3 2TQ Coventry Orchard Court 8 England | 159372390001 | |||||||
BOONHAM, Jennifer Margaret | Director | Fern Cottages Rugby Road Brinklow CV23 0LZ Rugby 1 Warwickshire United Kingdom | England | British | Pensions Officer | 104081030002 | ||||
MURRAY, Stephen William | Director | Sandwingert 53 Heidelberg 69123 Germany | Germany | British | Executive | 97271910002 | ||||
OSEY, Michael Adrian | Director | Binley Business Park Harry Weston Road CV3 2TQ Coventry Orchard Court 8 England | United Kingdom | British | Account Manager | 162982300001 | ||||
ANDERSON, Michael John | Secretary | Christie Drive PE29 6JD Huntingdon 2 Cambridgeshire United Kingdom | 149276720001 | |||||||
MADDOCKS, Jennifer | Secretary | 3 Grandison Road SW11 6LS London | British | Trainee Solicitor | 68635480001 | |||||
WEAVER, Philip Gail | Secretary | 8530 Portage Twp Road Mccomb 45858 Ohio Usa | American | Company Secretary | 66809810001 | |||||
WESTON, Clive | Secretary | More Riverside SE1 2AQ London 3 | British | Company Secretary | 149546050001 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
ANDERSON, Michael John | Director | 2 Christie Drive PE29 6JD Huntingdon Cambridgeshire | United Kingdom | British | Financial Executive | 45579120009 | ||||
BEVAN, Vanessa | Director | 1 Southway Lane PL6 7DH Plymouth Devon | British | Hr Manager | 86260860001 | |||||
BOSWORTH, Peter | Director | Lean Hill Cottage Horningtops PL14 3QD Liskeard Cornwall | British | Lean Enterprise Manager | 24603420001 | |||||
BOWRON, Martin George | Director | Harcourt Upper Packington Road LE65 1ED Ashby De La Zouch Leicestershire | England | British | Hr Manager | 16364400001 | ||||
CASH, John | Director | Norney Road Worton SN10 5SG Devizes Millstream Wiltshire England | England | British | Director | 61914800003 | ||||
EARLEY, Brian James | Director | 12 Queensberry Avenue CO6 1YN Colchester Essex | United Kingdom | British | Director Of Human Resources | 123065060001 | ||||
EDWARDS, David John | Director | 7 The Drive Hartley PL3 5SU Plymouth Devon | England | British | Accountant | 74869190002 | ||||
ELLIOTT, Elizabeth Alexandra | Director | Flat 1 104 Ifield Road SW10 9AD London | British | Solicitor | 67685300001 | |||||
GRAY, Malcolm | Director | 84 Mewstone Avenue Wembury PL9 0HT Plymouth Devon | British | Management Accountant | 69236480001 | |||||
HILLING, Roger David | Director | 95 Upland Drive PL6 6BQ Plymouth Devon | British | Electronics Engineer | 69236510001 | |||||
MADDOCKS, Jennifer | Director | 3 Grandison Road SW11 6LS London | British | Trainee Solicitor | 68635480001 | |||||
NEAT, John Richard | Director | 190 Austin Crescent PL6 5QT Plymouth Devon | British | Financial Controller | 69236670001 | |||||
PINTO DO AMARAL, Joao | Director | Orchard Hill Place Drive 48375 Novi 39550 Michigan Usa | United States | Portuguese,Brazilian | Businessman | 156423450002 | ||||
RIGGALL, Fiona Macleod | Director | 21 Langdon Down Way PL11 2HH Torpoint Cornwall | British | Personnel & Training Officer | 69236930001 | |||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cooper-Standard Automotive Uk Limited | Apr 06, 2016 | Binley Business Park, Harry Weston Road CV3 2TQ Coventry Orchard Court 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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