Company NameCopperblaze Limited
Company StatusDissolved
Company Number03199749
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameBarry Doyle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(4 days after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2002)
RoleEngineering Consultant
Correspondence Address50 Bradbury Road
Norton
Stockton On Tees
Cleveland
TS20 1LE
Secretary NameMr John James Cavanagh
NationalityBritish
StatusClosed
Appointed14 September 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dulverton Close
Windmill Fields
Ingleby Barwick
Cleveland
TS17 0NQ
Secretary NameDeborah Doyle
NationalityBritish
StatusResigned
Appointed20 May 1996(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address50 Bradbury Road
Norton
Stockton On Tees
Cleveland
TS20 1LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Dulverton Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NQ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 1999Full accounts made up to 31 May 1999 (9 pages)
17 September 1998Return made up to 16/05/98; no change of members (4 pages)
4 March 1998Full accounts made up to 31 May 1997 (11 pages)
8 October 1997Return made up to 16/05/97; full list of members (6 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Registered office changed on 14/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 June 1996New director appointed (1 page)
14 June 1996Director resigned (2 pages)
14 June 1996Secretary resigned (2 pages)
16 May 1996Incorporation (12 pages)