Company NameCoopers Turf Accountants Limited
Company StatusDissolved
Company Number01159285
CategoryPrivate Limited Company
Incorporation Date6 February 1974(50 years, 2 months ago)
Dissolution Date23 August 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 August 2005)
RoleBookmakerf
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Secretary NameMr Peter Eric Done
NationalityBritish
StatusClosed
Appointed26 April 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Director NameDavid Mahoney
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2000)
RoleTurf Accountant
Correspondence Address37 The Comp
Eaton Bray
Bedfordshire
LU6 2DH
Secretary NameMabel Mahoney
NationalityBritish
StatusResigned
Appointed13 December 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address19 St Marys Way
Linslade
Leighton Buzzard
Bedfordshire
LU7 7RX
Secretary NameAngela Charlotte Brooks
NationalityBritish
StatusResigned
Appointed24 March 2000(26 years, 1 month after company formation)
Appointment Duration1 month (resigned 26 April 2000)
RoleMedical Secretary
Correspondence Address24 Copymoor Close
Wootton
Northampton
Northamptonshire
NN4 6BL
Secretary NameSidepool Limited (Corporation)
StatusResigned
Appointed26 May 1999(25 years, 3 months after company formation)
Appointment Duration10 months (resigned 24 March 2000)
Correspondence AddressEverett Collins & Loosley
Ecl House Lake Street
Leighton Buzzard
Bedfordshire
LU7 8RT

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
7 March 2005Return made up to 30/11/04; full list of members (7 pages)
14 October 2004Full accounts made up to 31 March 2004 (9 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester lancashire M28 2NL (1 page)
15 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 December 2003Full accounts made up to 31 March 2003 (11 pages)
21 January 2003Return made up to 30/11/02; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Return made up to 30/11/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Auditor's resignation (1 page)
24 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
24 May 2000New director appointed (3 pages)
24 May 2000Registered office changed on 24/05/00 from: everett collins & loosley ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page)
24 May 2000Secretary resigned (1 page)
31 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 August 1999New secretary appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 August 1997 (10 pages)
7 January 1998Return made up to 30/11/97; no change of members (4 pages)
18 December 1997Registered office changed on 18/12/97 from: 65 castle street luton bedfordshire LU1 3AG (1 page)
4 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 August 1995 (12 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995Return made up to 30/11/95; full list of members (6 pages)