Company NameS.A.Cooper Constructions Limited
DirectorSimon Ashley Cooper
Company StatusDissolved
Company Number00953139
CategoryPrivate Limited Company
Incorporation Date29 April 1969(55 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameVanessa Jane Cooper
NationalityBritish
StatusCurrent
Appointed09 June 1992(23 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameSimon Ashley Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(25 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleSurveyor
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameSimon Ashley Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(23 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressThe Coach House 22 Marriott Road
High Barnet
Barnet
Hertfordshire
EN5 4NJ
Director NameMr Stanley Cooper
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 1997)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NamePhilip Ian Metson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 March 1994)
RoleContracts Surveyor
Correspondence Address69 Mintern Close
London
N13 5SY
Secretary NameJacqueline Cooper
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2000)
RoleHousewife
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£276,203
Cash£198
Current Liabilities£696,949

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2005Dissolved (1 page)
26 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Registered office changed on 30/07/02 from: 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page)
26 July 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2002Statement of affairs (8 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
8 November 2000Secretary resigned (1 page)
6 November 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999New secretary appointed (2 pages)
12 March 1999Return made up to 05/06/98; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 March 1997 (4 pages)
12 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 March 1999Director resigned (1 page)
12 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 09/06/96; no change of members (4 pages)
2 May 1996Full accounts made up to 31 March 1995 (10 pages)
2 November 1995Return made up to 09/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1995Registered office changed on 26/10/95 from: 2 oakford road london NW5 1AH (1 page)
5 July 1995Full accounts made up to 31 March 1994 (12 pages)