Company NameThe Coopers Arms (Bulwell) Limited
Company StatusDissolved
Company Number06842478
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Edna May Iles
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollington Road
Nottingham
Nottinghamshire
NG8 3HB
Director NameMr Terence Michael Iles
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollington Road
Nottingham
Nottinghamshire
NG8 3HB
Secretary NameMr Terence Michael Iles
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollington Road
Nottingham
Nottinghamshire
NG8 3HB

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

40 at £1Edna May Lles
40.00%
Ordinary
40 at £1Terence Michael Lles
40.00%
Ordinary
20 at £1Deborah Ann Bowles
20.00%
Ordinary

Financials

Year2014
Net Worth-£13,830
Cash£5,097
Current Liabilities£30,535

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
1 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (12 pages)
1 March 2013Liquidators statement of receipts and payments to 1 February 2013 (12 pages)
1 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (12 pages)
1 March 2013Liquidators statement of receipts and payments to 1 February 2013 (12 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (6 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-02
(2 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (6 pages)
16 January 2012Registered office address changed from C/O Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from C/O Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 16 January 2012 (2 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Terence Michael Lles on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Edna May Lles on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Edna May Lles on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Terence Michael Lles on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Terence Michael Lles on 1 October 2009 (2 pages)
30 March 2010Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Terence Michael Lles on 31 October 2009 (1 page)
30 March 2010Secretary's details changed for Mr Terence Michael Lles on 31 October 2009 (1 page)
30 March 2010Director's details changed for Mrs Edna May Lles on 1 October 2009 (2 pages)
30 March 2010Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 30 March 2010 (1 page)
11 March 2009Director's change of particulars / edna lles / 10/03/2009 (2 pages)
11 March 2009Director's Change of Particulars / edna lles / 10/03/2009 / (2 pages)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)