Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Maurice Leonard Noel Cooper |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(31 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 12 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Elaine Hoenig Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(31 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Raymond Robertson Dickie |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 1999) |
Role | Works Manager |
Correspondence Address | 91 Westminster Drive Westcliff On Sea Essex SS0 9SQ |
Website | co-op.co.uk |
---|---|
Telephone | 0800 0234708 |
Telephone region | Freephone |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Maurice Cooper 50.00% Ordinary |
---|---|
50 at £1 | Mrs Elaine Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,526 |
Cash | £551 |
Current Liabilities | £2,085 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
31 August 1983 | Delivered on: 8 September 1983 Satisfied on: 14 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 terminal close, shorburyness, essex. Fully Satisfied |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 April 2019 | Notification of Elaine Hoenig Cooper as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Maurice Leonard Noel Cooper as a person with significant control on 6 April 2016 (2 pages) |
22 February 2019 | Director's details changed for Mr Maurice Leonard Noel Cooper on 22 February 2019 (2 pages) |
22 February 2019 | Secretary's details changed for Mrs Elaine Hoenig Cooper on 22 February 2019 (1 page) |
22 February 2019 | Director's details changed for Mrs Elaine Hoenig Cooper on 22 February 2019 (2 pages) |
12 December 2018 | Director's details changed for Mrs Elaine Hoenig Cooper on 12 December 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Registered office address changed from Star House 95 High Road South Benfleet Essex SS7 5NB on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Registered office address changed from Star House 95 High Road South Benfleet Essex SS7 5NB on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Director's details changed for Elaine Hoenig Cooper on 19 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Maurice Leonard Noel Cooper on 19 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Elaine Hoenig Cooper on 19 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Maurice Leonard Noel Cooper on 19 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members
|
12 April 2005 | Return made up to 19/03/05; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 April 2003 | Return made up to 19/03/03; no change of members (7 pages) |
7 April 2003 | Return made up to 19/03/03; no change of members (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
2 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 19/03/99; full list of members
|
7 April 1999 | Return made up to 19/03/99; full list of members
|
19 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT (1 page) |
19 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
10 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
14 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (7 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (7 pages) |