Company NameCoopers Newbury Limited
Company StatusDissolved
Company Number02114926
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesBoyle & Co Limited and Boyle & Co (Estate Agents) Limited

Business Activity

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

Directors

Director NameMr Michael Russell Boyle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(3 years, 11 months after company formation)
Appointment Duration21 years, 6 months (closed 18 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCoopers Farm
Harts Lane Burghclere
Newbury
Berkshire
RG20 9JY
Secretary NameLBCO Secretaries Limited (Corporation)
StatusClosed
Appointed25 January 2006(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 18 September 2012)
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameMr Edward Darvil Heath
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2006)
RoleChartered Surveyor
Correspondence Address160 Preston Road
Wembley
Middlesex
HA9 8NJ
Director NameMr Jeremy Michael Neville
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 St Andrews Road
London
W14 9SX
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Secretary NameMr Edward Darvil Heath
NationalityBritish
StatusResigned
Appointed06 November 1995(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address160 Preston Road
Wembley
Middlesex
HA9 8NJ

Location

Registered Address176 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

2 at £1Michael Russell Boyle
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Company name changed boyle & co (estate agents) LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(4 pages)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
(4 pages)
18 March 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(5 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
18 May 2009Accounts made up to 31 August 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 June 2008Accounts made up to 31 August 2007 (2 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 June 2007Memorandum and Articles of Association (14 pages)
27 June 2007Memorandum and Articles of Association (14 pages)
19 June 2007Company name changed boyle & co LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed boyle & co LIMITED\certificate issued on 19/06/07 (2 pages)
27 March 2007Accounts made up to 31 August 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 March 2007Return made up to 14/03/07; full list of members (2 pages)
20 March 2007Return made up to 14/03/07; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
6 April 2006Accounts made up to 31 August 2005 (2 pages)
16 March 2006Return made up to 14/03/06; full list of members (3 pages)
16 March 2006Return made up to 14/03/06; full list of members (3 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
9 July 2005Location of register of members (1 page)
9 July 2005Location of register of members (1 page)
6 April 2005Return made up to 14/03/05; full list of members (3 pages)
6 April 2005Return made up to 14/03/05; full list of members (3 pages)
19 October 2004Accounts made up to 31 August 2004 (2 pages)
19 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
10 September 2003Accounts made up to 31 August 2003 (2 pages)
10 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
8 October 2002Accounts made up to 31 August 2002 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
12 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 September 2001Accounts made up to 31 August 2001 (2 pages)
19 March 2001Return made up to 14/03/01; full list of members (7 pages)
19 March 2001Return made up to 14/03/01; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
5 October 2000Accounts made up to 31 August 2000 (2 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
1 October 1999Accounts made up to 31 August 1999 (2 pages)
1 October 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
31 March 1999Return made up to 14/03/99; full list of members (6 pages)
31 March 1999Return made up to 14/03/99; full list of members (6 pages)
28 September 1998Accounts made up to 31 August 1998 (2 pages)
28 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
23 March 1998Return made up to 14/03/98; full list of members (6 pages)
23 March 1998Return made up to 14/03/98; full list of members (6 pages)
25 November 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 November 1997Accounts made up to 31 August 1997 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 173 old brompton road south kensington london SW5 oan (1 page)
17 June 1997Registered office changed on 17/06/97 from: 173 old brompton road south kensington london SW5 oan (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
21 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
16 September 1996Accounts made up to 31 August 1996 (2 pages)
16 September 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
1 April 1996Return made up to 14/03/96; full list of members (7 pages)
1 April 1996Return made up to 14/03/96; full list of members (7 pages)
20 November 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
20 November 1995Accounts made up to 31 August 1995 (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
16 May 1995Accounts made up to 31 August 1994 (2 pages)
30 March 1995Return made up to 14/03/95; no change of members (4 pages)
30 March 1995Return made up to 14/03/95; no change of members (4 pages)