Darlington
County Durham
DL3 8DL
Director Name | Mr Edward Trevor Copping |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 21 February 2023) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 7 Blackwell Scar Darlington County Durham DL3 8DL |
Secretary Name | Mrs Christine Isobel Copping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blackwell Scar Darlington County Durham DL3 8DL |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
51 at £1 | Mr Edward Trevor Copping 51.00% Ordinary |
---|---|
49 at £1 | Mrs Christine Isobel Copping 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,393 |
Cash | £24,730 |
Current Liabilities | £20,989 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
21 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 January 2022 | Registered office address changed from 7 Blackwell Scar Darlington Co Durham DL3 8DL to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 12 January 2022 (2 pages) |
12 January 2022 | Resolutions
|
12 January 2022 | Statement of affairs (8 pages) |
12 January 2022 | Appointment of a voluntary liquidator (3 pages) |
27 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
9 April 2019 | Register inspection address has been changed from 70 Victoria Road Darlington County Durham DL1 5JG England to 23 Woodland Road Darlington DL3 7BJ (1 page) |
2 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 May 2015 | Director's details changed for Mrs Christine Isobel Copping on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Edward Trevor Copping on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mrs Christine Isobel Copping on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Edward Trevor Copping on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mrs Christine Isobel Copping on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Edward Trevor Copping on 9 May 2015 (2 pages) |
9 May 2015 | Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 70 Victoria Road Darlington County Durham DL1 5JG (1 page) |
9 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 70 Victoria Road Darlington County Durham DL1 5JG (1 page) |
9 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
3 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
13 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
27 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
6 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 June 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
26 June 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members
|
5 May 2000 | Return made up to 31/03/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |