Company NameCooper's Hill Holdings Limited
Company StatusDissolved
Company Number07009991
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date28 August 2014 (9 years, 8 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 Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Gary Lee Staines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,501
Cash£1
Current Liabilities£37,500

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Return of final meeting in a members' voluntary winding up (17 pages)
27 May 2014Return of final meeting in a members' voluntary winding up (17 pages)
22 October 2013Declaration of solvency (3 pages)
22 October 2013Declaration of solvency (3 pages)
8 October 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 8 October 2013 (2 pages)
7 October 2013Declaration of solvency (3 pages)
7 October 2013Declaration of solvency (3 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(5 pages)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Appointment of Mr Ian Stewart as a director (2 pages)
14 March 2012Appointment of Mr Ian Stewart as a director (2 pages)
13 March 2012Termination of appointment of Gary Staines as a director (1 page)
13 March 2012Termination of appointment of Gary Staines as a director (1 page)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 March 2011Full accounts made up to 31 December 2010 (17 pages)
8 March 2011Full accounts made up to 31 December 2010 (17 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page)
1 October 2010Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page)
1 October 2010Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page)
1 October 2010Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages)
22 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
22 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
4 September 2009Incorporation (100 pages)
4 September 2009Incorporation (100 pages)