Company NameCooper Cards Limited
DirectorGeorge Richard Cooper
Company StatusDissolved
Company Number02364522
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGeorge Richard Cooper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleRetail Trader
Correspondence AddressShincliffe Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Secretary NameSharon Tate
NationalityBritish
StatusCurrent
Appointed08 November 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address29 Park Street South
Castletown
Sunderland
Tyne And Wear
SR5 3BB
Director NameBarbara Cooper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 1993)
RoleRetail Trader
Correspondence AddressShincliffe Pittington Road
Rainton Gate
Houghton Le Spring
Tyne & Wear
DH5 9RG
Secretary NameJoan Ellen Walker
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1993)
RoleCompany Director
Correspondence Address4 The Oval
Houghton Le Spring
Tyne & Wear
DH4 5DB

Location

Registered AddressThoburn & Chapman
Floor E (N) Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting of creditors (1 page)
23 March 1998Registered office changed on 23/03/98 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
29 August 1997Receiver's abstract of receipts and payments (2 pages)
29 August 1997Receiver ceasing to act (1 page)
17 February 1997Receiver's abstract of receipts and payments (2 pages)
27 August 1996Appointment of a liquidator (1 page)
12 February 1996Receiver's abstract of receipts and payments (2 pages)
2 October 1995Notice of order of court to wind up. (2 pages)
13 September 1995Order of court to wind up (2 pages)
18 March 1994Appointment of receiver/manager (1 page)
1 February 1994Appointment of receiver/manager (1 page)