COOPER HOTEL LTD
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 07872825
Status Liquidation
Incorporation Date 6 December 2011
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Liquidators' statement of receipts and payments to 13 March 2016; Liquidators' statement of receipts and payments to 13 March 2015; Registered office address changed from 14 Priory Road Bournemouth BH2 5DN England on 26 March 2014. The most likely internet sites of COOPER HOTEL LTD are www.cooperhotel.co.uk, and www.cooper-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Cooper Hotel Ltd is a Private Limited Company. The company registration number is 07872825. Cooper Hotel Ltd has been working since 06 December 2011. The present status of the company is Liquidation. The registered address of Cooper Hotel Ltd is 10 St Helens Road Swansea Sa1 4aw. . COOPER, Matthew John is a Director of the company. Director COOPER, Antony Nathan has been resigned. Director COOPER, Philip John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
COOPER, Matthew John
Appointed Date: 06 December 2011
49 years old

Resigned Directors

Director
COOPER, Antony Nathan
Resigned: 01 January 2013
Appointed Date: 06 December 2011
45 years old

Director
COOPER, Philip John
Resigned: 31 December 2013
Appointed Date: 06 December 2011
71 years old

COOPER HOTEL LTD Events

20 May 2016
Liquidators' statement of receipts and payments to 13 March 2016
28 Apr 2015
Liquidators' statement of receipts and payments to 13 March 2015
26 Mar 2014
Registered office address changed from 14 Priory Road Bournemouth BH2 5DN England on 26 March 2014
24 Mar 2014
Statement of affairs with form 4.19
24 Mar 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 4 more events
03 Dec 2013
First Gazette notice for compulsory strike-off
15 Jan 2013
Termination of appointment of Antony Cooper as a director
04 Jan 2013
Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1

03 Jul 2012
Registered office address changed from C/O Mr Philip Cooper 74 Hurst Lane North Birmingham B36 0HB England on 3 July 2012
06 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted