Company NameCooper's Towmaster Distribution Limited
DirectorDavid Cooper
Company StatusDissolved
Company Number02985532
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Cooper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Farm Villas
South Newsham
Blyth
Northumberland
NE24 4HA
Director NameJohn Cooper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fox Lea Walk
Seghill
Cramlington
Northumberland
NE23 7TD
Secretary NameMrs Doreen Mary Cooper
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleSecretary
Correspondence Address24 Wellridge Park
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 May 1998Dissolved (1 page)
20 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Director resigned (1 page)
2 May 1997Liquidators statement of receipts and payments (5 pages)
13 May 1996Registered office changed on 13/05/96 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
30 April 1996Appointment of a voluntary liquidator (1 page)
30 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Return made up to 01/11/95; full list of members (6 pages)
28 December 1995Registered office changed on 28/12/95 from: 12 fox lea walk seghill cramlington northumberland NE23 (1 page)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)