Company NameThe Cooper Group Of Companies Limited
Company StatusDissolved
Company Number00949791
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 2 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameEssex Chair Manufacturing Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Leslie Walter Cooper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(22 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address1391 London Road
Leigh On Sea
Essex
SS9 2SA
Director NameGrant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(25 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressFallow Lodge Rebels Lane
Great Wakering
Southend On Sea
SS3 0QE
Secretary NameGrant Cooper
NationalityBritish
StatusClosed
Appointed08 February 1995(25 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressFallow Lodge Rebels Lane
Great Wakering
Southend On Sea
SS3 0QE
Director NameMrs Maureen Poppy Cooper
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bournes Green Chase Thorpe Bay
Southend On Sea
Essex
SS3 8UA
Secretary NameMr Leslie Walter Cooper
NationalityBritish
StatusResigned
Appointed27 June 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bournes Green Chase Thorpe Bay
Southend On Sea
Essex
SS3 8UA

Location

Registered Address1391 London Road
Leigh On Sea
Essex
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£691,990
Cash£801,272
Current Liabilities£109,282

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
7 April 2004Application for striking-off (1 page)
17 March 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 March 2004Registered office changed on 12/03/04 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
12 March 2004Director's particulars changed (1 page)
19 February 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
19 February 2004Registered office changed on 19/02/04 from: 461 southchurch rd southend SS1 2PH (1 page)
19 June 2003Return made up to 27/06/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 March 2002Return made up to 27/06/01; full list of members (6 pages)
15 January 2002Return made up to 27/06/00; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 April 2000Return made up to 27/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
10 July 1998Return made up to 27/06/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 June 1997Return made up to 27/06/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 July 1996 (14 pages)
19 March 1997Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1996Full accounts made up to 31 July 1995 (12 pages)
24 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)