Company NameCooper Environmental Services Limited
Company StatusDissolved
Company Number01137440
CategoryPrivate Limited Company
Incorporation Date2 October 1973(50 years, 7 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Oswald Edge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 October 1996)
RoleChartered Accountant
Correspondence AddressThe Firs Amwell Hill
Great Amwell
Ware
Hertfordshire
SG12 9RG
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed28 April 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 22 October 1996)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 October 1996)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(22 years after company formation)
Appointment Duration1 year (closed 22 October 1996)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Director NameRoger Daniels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Lancet Lane
Maidstone
Kent
ME15 9RY
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1995)
RolePharmacist
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameKeith James Merrifield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address16 Archery Close
Winchester
Hampshire
SO23 8GG
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 November 1992(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(21 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ

Location

Registered AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
21 May 1996Application for striking-off (1 page)
30 November 1995Return made up to 29/11/95; full list of members (14 pages)
23 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
25 September 1995Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house P.O.box 129 160 euston road london NW1 2BP (1 page)
5 July 1995Director resigned (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
4 April 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)