Company NameCooper & Dickie Investments Limited
Company StatusDissolved
Company Number00632637
CategoryPrivate Limited Company
Incorporation Date14 July 1959(64 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameEmslie Fallows Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Hoenig Cooper
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(31 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 12 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Maurice Leonard Noel Cooper
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(31 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 12 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Elaine Hoenig Cooper
NationalityBritish
StatusClosed
Appointed19 March 1991(31 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Raymond Robertson Dickie
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 1999)
RoleWorks Manager
Correspondence Address91 Westminster Drive
Westcliff On Sea
Essex
SS0 9SQ

Contact

Websiteco-op.co.uk
Telephone0800 0234708
Telephone regionFreephone

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Maurice Cooper
50.00%
Ordinary
50 at £1Mrs Elaine Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£122,526
Cash£551
Current Liabilities£2,085

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

31 August 1983Delivered 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

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 April 2019Notification of Elaine Hoenig Cooper as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Maurice Leonard Noel Cooper as a person with significant control on 6 April 2016 (2 pages)
22 February 2019Director's details changed for Mr Maurice Leonard Noel Cooper on 22 February 2019 (2 pages)
22 February 2019Secretary's details changed for Mrs Elaine Hoenig Cooper on 22 February 2019 (1 page)
22 February 2019Director's details changed for Mrs Elaine Hoenig Cooper on 22 February 2019 (2 pages)
12 December 2018Director's details changed for Mrs Elaine Hoenig Cooper on 12 December 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
11 January 2018Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Registered office address changed from Star House 95 High Road South Benfleet Essex SS7 5NB on 13 April 2011 (1 page)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 April 2011Registered office address changed from Star House 95 High Road South Benfleet Essex SS7 5NB on 13 April 2011 (1 page)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
8 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Director's details changed for Elaine Hoenig Cooper on 19 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Maurice Leonard Noel Cooper on 19 March 2010 (2 pages)
6 May 2010Director's details changed for Elaine Hoenig Cooper on 19 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Maurice Leonard Noel Cooper on 19 March 2010 (2 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Return made up to 19/03/09; full list of members (4 pages)
28 April 2009Return made up to 19/03/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Return made up to 19/03/08; full list of members (4 pages)
14 May 2008Return made up to 19/03/08; full list of members (4 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 April 2006Return made up to 19/03/06; full list of members (7 pages)
13 April 2006Return made up to 19/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 March 2004Return made up to 19/03/04; full list of members (7 pages)
30 March 2004Return made up to 19/03/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 April 2003Return made up to 19/03/03; no change of members (7 pages)
7 April 2003Return made up to 19/03/03; no change of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Return made up to 19/03/02; full list of members (6 pages)
2 June 2002Return made up to 19/03/02; full list of members (6 pages)
2 June 2002Registered office changed on 02/06/02 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
3 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
4 May 2000Return made up to 19/03/00; full list of members (6 pages)
4 May 2000Return made up to 19/03/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
7 April 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
5 May 1998Registered office changed on 05/05/98 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT (1 page)
5 May 1998Registered office changed on 05/05/98 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT (1 page)
19 March 1998Return made up to 19/03/98; no change of members (4 pages)
19 March 1998Return made up to 19/03/98; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
10 April 1997Return made up to 19/03/97; no change of members (4 pages)
10 April 1997Return made up to 19/03/97; no change of members (4 pages)
14 May 1996Full accounts made up to 31 July 1995 (7 pages)
14 May 1996Full accounts made up to 31 July 1995 (7 pages)
25 March 1996Return made up to 19/03/96; full list of members (6 pages)
25 March 1996Return made up to 19/03/96; full list of members (6 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Full accounts made up to 31 July 1994 (7 pages)
20 April 1995Full accounts made up to 31 July 1994 (7 pages)