Company NameCooperation Productions Limited
Company StatusDissolved
Company Number10450924
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NameThe Arts And Craft Brewing Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Anne Acketts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2018(2 years after company formation)
Appointment Duration2 years, 1 month (closed 05 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Mark Lyndon Acketts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
14 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
19 November 2018Appointment of Mrs Nicola Anne Acketts as a director on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Mark Lyndon Acketts as a director on 19 November 2018 (1 page)
20 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
(3 pages)
8 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Notification of Mark Lyndon Acketts as a person with significant control on 28 October 2016 (2 pages)
1 November 2017Notification of Mark Lyndon Acketts as a person with significant control on 28 October 2016 (2 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 November 2016Appointment of Mark Lyndon Acketts as a director on 28 October 2016 (2 pages)
2 November 2016Appointment of Mark Lyndon Acketts as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Barbara Kahan as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Barbara Kahan as a director on 28 October 2016 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(37 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(37 pages)