Company NameCooper Family Investment Company Limited
Company StatusDissolved
Company Number06054001
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameInvisible Hazards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Paul Douglas Parkhurst Cooper
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameLynn Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt Chester Road
Mere
Cheshire
WA16 6LG
Director NamePaul Douglas Parkhurst Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt Chester Road
Mere
Cheshire
WA16 6LG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameAmer Butt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arthog Drive
Hale
Cheshire
WA15 0NB
Director NameCelia Melanie Butt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arthog Drive
Hale
Cheshire
WA15 0NB
Director NameJulian Cooper
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteinvisiblehazards.co.uk
Telephone07 747062531
Telephone regionMobile

Location

Registered AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.01Amer Butt
25.00%
Ordinary
25k at £0.01Celia Butt
25.00%
Ordinary
25k at £0.01Julian Cooper
25.00%
Ordinary
25k at £0.01Paul Cooper
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,497
Current Liabilities£4,131

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
7 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 26
(3 pages)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
(3 pages)
27 April 2018Termination of appointment of Celia Melanie Butt as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Paul Douglas Parkhurst Cooper as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Amer Butt as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Lynn Cooper as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Julian Cooper as a director on 27 April 2018 (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
21 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
21 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
15 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
15 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Director's details changed for Amer Butt on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Julian Cooper on 16 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Amer Butt on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Julian Cooper on 16 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 March 2009Return made up to 16/01/09; full list of members (4 pages)
2 March 2009Return made up to 16/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 16/01/08; full list of members (4 pages)
7 March 2008Return made up to 16/01/08; full list of members (4 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
16 January 2007Incorporation (11 pages)
16 January 2007Incorporation (11 pages)