Company NameB.& M.Cooper Limited
Company StatusDissolved
Company Number00638475
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameHeindrika Klazinia Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusCurrent
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address5 Central Maltings
Maltings Park
Manningtree
Essex
CO11 1HR
Director NameMs Jacqueline Cooper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence AddressLinden Lea Gosmore Road
Hitchin
Hertfordshire
SG4 9AT
Director NameMaurice Gerald Jack Cooper
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Correspondence Address5 Central Maltings
Maltings Park
Manningtree
Essex
CO11 1HR
Director NameScott Adam Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleEstate Agent
Correspondence AddressSwan Cottage
High Street, Croxton
St. Neots
Cambridgeshire
PE19 6SX
Director NameGlyn Davies
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Correspondence AddressThe Old Rectory Cottage
Attleborough Road Caston
Attleborough
Norfolk
NR17 1DL
Secretary NameMaurice Gerald Jack Cooper
NationalityBritish
StatusCurrent
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address5 Central Maltings
Maltings Park
Manningtree
Essex
CO11 1HR

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£326,008
Cash£228,633
Current Liabilities£10,942

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 July 2002Dissolved (1 page)
17 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o sproull & co 31-33 college road harrow middlesex HA1 1EJ (1 page)
20 March 2001Declaration of solvency (3 pages)
20 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 August 1998Return made up to 13/08/98; full list of members (8 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Return made up to 13/08/97; no change of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Return made up to 14/08/96; full list of members (8 pages)
17 February 1996Return made up to 14/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)