Company NameCopperfield Clothing Limited
Company StatusDissolved
Company Number00857511
CategoryPrivate Limited Company
Incorporation Date24 August 1965(58 years, 7 months ago)
Dissolution Date5 January 2011 (13 years, 2 months ago)
Previous NameStainton Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Martin Merriman Bewick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(27 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Road
Darlington
County Durham
DL3 7RA
Secretary NameJoyce Bewick
NationalityBritish
StatusClosed
Appointed04 December 1992(27 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 05 January 2011)
RoleCompany Director
Correspondence Address15 Abbey Road
Darlington
County Durham
DL3 7RA
Director NameDennis Bewick
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressMerrifield
94 Low Coniscliffe
Darlington
County Durham
DL2 2NG

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,871
Cash£150
Current Liabilities£69,859

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2011Final Gazette dissolved following liquidation (1 page)
5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Completion of winding up (1 page)
5 October 2010Completion of winding up (1 page)
19 April 2010Order of court to wind up (2 pages)
19 April 2010Order of court to wind up (2 pages)
8 April 2010Order of court to wind up (2 pages)
8 April 2010Order of court to wind up (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Return made up to 04/12/06; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
31 January 2007Return made up to 04/12/06; full list of members (2 pages)
31 January 2007Location of debenture register (1 page)
31 January 2007Location of debenture register (1 page)
31 January 2007Registered office changed on 31/01/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9A garthway arcade northallerton north yorkshire DL7 8NS (1 page)
9 December 2005Return made up to 04/12/05; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 9A garthway arcade northallerton north yorkshire DL7 8NS (1 page)
9 December 2005Return made up to 04/12/05; full list of members (2 pages)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of debenture register (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 February 2005Return made up to 04/12/04; full list of members (6 pages)
8 February 2005Return made up to 04/12/04; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 04/12/03; full list of members (6 pages)
8 April 2004Return made up to 04/12/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 February 2003Return made up to 04/12/02; full list of members (6 pages)
12 February 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 March 2002Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
14 March 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2001Company name changed stainton properties LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed stainton properties LIMITED\certificate issued on 24/09/01 (2 pages)
6 February 2001Return made up to 04/12/00; full list of members (6 pages)
6 February 2001Return made up to 04/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 January 2000Return made up to 04/12/99; full list of members (6 pages)
28 January 2000Return made up to 04/12/99; full list of members (6 pages)
25 February 1999Registered office changed on 25/02/99 from: the manor house 83 high street yarm cleveland TS15 9BG (1 page)
25 February 1999Registered office changed on 25/02/99 from: the manor house 83 high street yarm cleveland TS15 9BG (1 page)
26 January 1999Accounts for a small company made up to 31 August 1997 (7 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 August 1997 (7 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 January 1999Return made up to 04/12/98; full list of members (6 pages)
21 January 1999Return made up to 04/12/98; full list of members (6 pages)
10 June 1998Amended accounts made up to 31 August 1993 (6 pages)
10 June 1998Amended accounts made up to 31 August 1994 (6 pages)
10 June 1998Amended accounts made up to 31 August 1993 (6 pages)
10 June 1998Amended accounts made up to 31 August 1994 (6 pages)
10 June 1998Amended accounts made up to 31 August 1995 (6 pages)
10 June 1998Amended accounts made up to 31 August 1995 (6 pages)
25 March 1998Return made up to 04/12/97; no change of members (4 pages)
25 March 1998Return made up to 04/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 December 1996Director resigned (1 page)
13 December 1996Return made up to 04/12/96; no change of members (4 pages)
13 December 1996Return made up to 04/12/96; no change of members (4 pages)
13 December 1996Director resigned (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 December 1995Return made up to 04/12/95; full list of members (6 pages)
28 December 1995Return made up to 04/12/95; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 August 1994 (7 pages)
22 December 1995Accounts for a small company made up to 31 August 1994 (7 pages)
8 November 1995Registered office changed on 08/11/95 from: b g higgott solicitor po box 15 14 belasis court belasis hall technology park billingham cleveland TS23 4YH (1 page)
8 November 1995Registered office changed on 08/11/95 from: b g higgott solicitor po box 15 14 belasis court belasis hall technology park billingham cleveland TS23 4YH (1 page)
31 March 1995Accounts for a small company made up to 31 August 1993 (7 pages)
31 March 1995Accounts for a small company made up to 31 August 1993 (7 pages)
31 March 1995Accounts for a small company made up to 31 August 1992 (7 pages)
31 March 1995Accounts for a small company made up to 31 August 1992 (7 pages)
24 August 1965Incorporation (14 pages)
24 August 1965Incorporation (14 pages)