Company NameCopyparty Limited
Company StatusDissolved
Company Number04012710
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameParkers Chauffeur Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Campbell Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 05 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Belle Vue Avenue
Gosforth
Newcastle
Tyne & Wear
NE3 1AH
Secretary NameJane Marie Taylor
NationalityBritish
StatusClosed
Appointed22 June 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address1 Roseworth Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 1NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMain Concourse
Newcastle International Airport
Woolsington Newcastle Upon Tyne
Tyne And Wear
NE13 8BZ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
28 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 February 2002Company name changed parkers chauffeur services limit ed\certificate issued on 14/02/02 (2 pages)
27 July 2001Return made up to 12/06/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: transport house east street gateshead tyne & wear NE8 3AR (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
29 June 2000Memorandum and Articles of Association (12 pages)
27 June 2000Registered office changed on 27/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2000Incorporation (18 pages)