Company NameGough Cooper & Company Limited
DirectorFrederick Paul Graham Watson
Company StatusLiquidation
Company Number00349143
CategoryPrivate Limited Company
Incorporation Date2 February 1939(85 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(52 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusCurrent
Appointed30 September 2003(64 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(52 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameMorris Leigh
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(52 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressOne Duchess Street
Portland Place
London
W1N 3AB
Director NameHoward Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(52 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleManaging Director
Correspondence Address40 Portman Square
London
W1H 6LT
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed15 December 1991(52 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,718,808

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due29 December 2016 (overdue)

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2013Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2008Liquidators statement of receipts and payments (5 pages)
30 January 2008Liquidators' statement of receipts and payments (5 pages)
30 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 1 cavendish place london W1G 0QF (1 page)
13 April 2007Appointment of a voluntary liquidator (1 page)
13 April 2007Declaration of solvency (3 pages)
13 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Location of debenture register (1 page)
19 December 2006Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page)
19 December 2006Location of register of members (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2005Secretary's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
13 January 2005Return made up to 15/12/04; full list of members (6 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 January 2004Auditor's resignation (2 pages)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 January 2003Return made up to 15/12/02; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 15/12/01; full list of members (6 pages)
21 September 2001Director resigned (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26MANCHESTER square london W1A 2HU (1 page)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 January 1999Return made up to 15/12/98; change of members (9 pages)
8 December 1998Director resigned (1 page)
14 May 1998Particulars of mortgage/charge (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (10 pages)
14 January 1998Return made up to 15/12/97; no change of members (10 pages)
18 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 January 1997Return made up to 15/12/96; full list of members (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
17 January 1996Return made up to 15/12/95; no change of members (10 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
21 March 1995Particulars of property mortgage/charge (10 pages)
21 March 1995Particulars of property mortgage/charge (12 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(88 pages)
3 May 1994Full accounts made up to 30 June 1993 (5 pages)
27 April 1993Full accounts made up to 30 June 1992 (7 pages)
19 May 1992Full accounts made up to 30 June 1991 (11 pages)
13 February 1991Return made up to 15/12/90; full list of members (12 pages)
19 September 1989Full accounts made up to 30 June 1988 (14 pages)
20 February 1989Full accounts made up to 30 June 1987 (13 pages)
11 March 1988Registered office changed on 11/03/88 from: registered office changed (1 page)
11 March 1988Registered office changed on 11/03/88 from: registered office changed (1 page)
31 July 1986Full accounts made up to 30 June 1985 (15 pages)
3 January 1986Registered office changed on 03/01/86 from: registered office changed (1 page)
3 January 1986Registered office changed on 03/01/86 from: registered office changed (1 page)
29 December 1983Accounts made up to 30 June 1982 (10 pages)
3 June 1983Accounts made up to 30 June 1981 (11 pages)
24 July 1982Registered office changed on 24/07/82 from: registered office changed (1 page)
24 July 1982Registered office changed on 24/07/82 from: registered office changed (1 page)
31 March 1980Accounts made up to 30 September 1979 (20 pages)
27 April 1979Accounts made up to 30 September 1978 (20 pages)
6 February 1939Registered office changed on 06/02/39 from: registered office changed (2 pages)