Company NameBlowers & Cooper Limited
Company StatusDissolved
Company Number00395941
CategoryPrivate Limited Company
Incorporation Date6 June 1945(78 years, 11 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr John Ian Walkerdine Cooper
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1991(45 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 07 September 1999)
RoleComputer Consultant
Correspondence AddressGarden House
Kingsland
Leominster
Herefordshire
HR6 9QS
Wales
Director NameMr Robin Tony Clinch Cooper
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1991(45 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressPye End 12 The Ridge
Walton On The Naze
Essex
CO14 8RF
Secretary NameMr Robin Tony Clinch Cooper
NationalityBritish
StatusClosed
Appointed17 March 1991(45 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressPye End 12 The Ridge
Walton On The Naze
Essex
CO14 8RF

Location

Registered Address12 The Ridge
Walton On The Naze
Essex
CO14 8RF
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 May 1999First Gazette notice for voluntary strike-off (1 page)
24 March 1999Application for striking-off (1 page)
26 February 1999Registered office changed on 26/02/99 from: 28-30 connaught avenue frinton-on-sea CO13 9QE (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1998Full accounts made up to 31 October 1997 (10 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
28 March 1995Return made up to 17/03/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)