Company NameCooper Marine Consultants (U.K.) Limited
Company StatusDissolved
Company Number02895220
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Florence Cooper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Trafalgar Court Bedford
Halifax County Nova Scotia B4a 3n9
Canada
Foreign
Director NameWilliam Vernon Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed07 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Trafalgar Court Bedford
Halifax County Nova Scotia B4a 3n9
Canada
Foreign
Secretary NameElizabeth Florence Cooper
NationalityBritish
StatusClosed
Appointed07 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Trafalgar Court Bedford
Halifax County Nova Scotia B4a 3n9
Canada
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
12 May 1998Accounts for a small company made up to 31 January 1998 (3 pages)
28 April 1998Return made up to 07/02/98; full list of members (5 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997Accounts for a small company made up to 31 January 1997 (3 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 January 1996 (3 pages)
16 April 1996Return made up to 07/02/96; change of members (5 pages)
5 February 1996Ad 25/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1995Registered office changed on 15/11/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
25 July 1995Auditor's resignation (2 pages)
7 March 1995Return made up to 07/02/95; full list of members (6 pages)