Company NameDeborah Cooper Associates Limited
Company StatusDissolved
Company Number04682495
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Ann Pedlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(3 days after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
7 Clover Drive
Pickmere
Cheshire
WA16 0WF
Secretary NameMr Nicholas John Pedlow
NationalityBritish
StatusClosed
Appointed03 March 2003(3 days after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2006)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address7 Clover Drive
Pickmere
Knutsford
Cheshire
WA16 0WF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,517
Cash£22,175
Current Liabilities£6,111

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Application for striking-off (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 May 2005Return made up to 28/02/05; full list of members (6 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 April 2003Registered office changed on 04/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)