Company NameCooper Case Management Limited
Company StatusDissolved
Company Number08198498
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sean Ronald Bailey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Paul Francis Austin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB

Location

Registered Address3 Warners Mill
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Paul Francis Austin
50.00%
Ordinary
50 at £1Sean Ronald Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£14,188
Cash£819
Current Liabilities£3,944

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (1 page)
2 December 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
1 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
11 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
9 September 2019Director's details changed for Mr Sean Ronald Bailey on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr Paul Francis Austin on 9 September 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
12 September 2016Director's details changed for Mr Paul Francis Austin on 18 August 2016 (2 pages)
12 September 2016Director's details changed for Mr Sean Ronald Bailey on 14 July 2016 (2 pages)
12 September 2016Director's details changed for Mr Paul Francis Austin on 18 August 2016 (2 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
12 September 2016Director's details changed for Mr Sean Ronald Bailey on 14 July 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 May 2016Registered office address changed from 2 Cromar Way Chelmsford Essex CM1 2QE to 3 Warners Mill Braintree Essex CM7 3GB on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 2 Cromar Way Chelmsford Essex CM1 2QE to 3 Warners Mill Braintree Essex CM7 3GB on 6 May 2016 (1 page)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
3 September 2012Incorporation (37 pages)
3 September 2012Incorporation (37 pages)