COOPER DEVELOPMENTS (UK) LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6DH

Company number 04670811
Status Active - Proposal to Strike off
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 108 SANDFORD ROAD, CHELMSFORD, ESSEX, CM2 6DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of COOPER DEVELOPMENTS (UK) LIMITED are www.cooperdevelopmentsuk.co.uk, and www.cooper-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cooper Developments Uk Limited is a Private Limited Company. The company registration number is 04670811. Cooper Developments Uk Limited has been working since 19 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Cooper Developments Uk Limited is 108 Sandford Road Chelmsford Essex Cm2 6dh. . COOPER, John is a Director of the company. Secretary COOPER, Jamie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
COOPER, John
Appointed Date: 19 February 2003
77 years old

Resigned Directors

Secretary
COOPER, Jamie
Resigned: 19 February 2015
Appointed Date: 19 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

COOPER DEVELOPMENTS (UK) LIMITED Events

09 May 2017
First Gazette notice for compulsory strike-off
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 24 more events
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
05 Mar 2003
New director appointed
05 Mar 2003
New secretary appointed
19 Feb 2003
Incorporation