Company NameCooptech Limited
Company StatusDissolved
Company Number01976495
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed07 October 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 24 January 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusClosed
Appointed20 October 2003(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2006)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands
Director NameFinnigan Limited (Corporation)
StatusClosed
Appointed20 October 2003(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2006)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameVeronica Joan Stokes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressRose Cottage
Sark
Channel Islands
GY9 0SA
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameLinda Fryer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2003)
RoleManager
Correspondence Address8 Thornton Avenue
Douglas
Isle Of Man
IM1 4NU
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed27 June 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1991)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed27 June 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1991)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,855
Cash£175
Current Liabilities£30,036

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
1 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 August 2004Return made up to 27/06/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
16 August 2003Return made up to 27/06/03; full list of members (6 pages)
26 March 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 August 2002New director appointed (2 pages)
5 July 2002Return made up to 27/06/02; full list of members (7 pages)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2002Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Return made up to 27/06/01; no change of members (5 pages)
11 April 2001Full accounts made up to 31 December 1999 (8 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
4 April 2000Full accounts made up to 31 December 1998 (7 pages)
30 March 2000New director appointed (2 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Secretary's particulars changed (1 page)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 September 1998New director appointed (3 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
6 July 1998Return made up to 27/06/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
19 February 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 27/06/96; full list of members (16 pages)
9 February 1996Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 October 1987Company name changed tercom corporation LIMITED\certificate issued on 28/10/87 (2 pages)
2 December 1986Company name changed tangmead LIMITED\certificate issued on 02/12/86 (2 pages)
13 January 1986Incorporation (41 pages)