Company NameW Cooper Roofing Limited
Company StatusDissolved
Company Number05421093
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameLorraine Ann Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 day after company formation)
Appointment Duration13 years, 11 months (closed 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameWilliam James Robert Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 day after company formation)
Appointment Duration13 years, 11 months (closed 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Secretary NameLorraine Ann Cooper
NationalityBritish
StatusClosed
Appointed12 April 2005(1 day after company formation)
Appointment Duration13 years, 11 months (closed 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,013
Cash£1,367
Current Liabilities£76,371

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
29 July 2018Liquidators' statement of receipts and payments to 12 May 2018 (11 pages)
4 August 2017Liquidators' statement of receipts and payments to 12 May 2017 (9 pages)
4 August 2017Liquidators' statement of receipts and payments to 12 May 2017 (9 pages)
3 June 2016Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 3 June 2016 (2 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
27 May 2016Statement of affairs with form 4.19 (6 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
27 May 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Lorraine Cooper on 11 April 2010 (2 pages)
19 April 2010Secretary's details changed for Lorraine Cooper on 11 April 2010 (1 page)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for William Cooper on 11 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Lorraine Cooper on 11 April 2010 (2 pages)
19 April 2010Director's details changed for William Cooper on 11 April 2010 (2 pages)
19 April 2010Secretary's details changed for Lorraine Cooper on 11 April 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
28 August 2008Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
16 April 2008Return made up to 11/04/08; full list of members (4 pages)
16 April 2008Return made up to 11/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 11/04/07; full list of members (2 pages)
27 April 2007Return made up to 11/04/07; full list of members (2 pages)
25 January 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
25 January 2007Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
25 January 2007Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
25 January 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
25 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Registered office changed on 17/05/05 from: doric house, 132 station road chingford london E4 6AB (1 page)
17 May 2005Registered office changed on 17/05/05 from: doric house, 132 station road chingford london E4 6AB (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
11 April 2005Incorporation (9 pages)
11 April 2005Incorporation (9 pages)