Company NameKoops Limited
Company StatusDissolved
Company Number04497586
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameSceneready Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Neil William Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kings Walk
Chapel House
Newcastle Upon Tyne
NE5 1UD
Secretary NameMr Henry Ian Johnson
NationalityBritish
StatusClosed
Appointed10 May 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2010)
RoleCompany Director
Correspondence AddressBroomhill
Whalton
Morpeth
Northumberland
NE61 3TH
Director NamePhilip Carr Bewley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 16 February 2010)
RoleManager
Correspondence Address15 Jedburgh Gardens
Chapel Park
Newcastle Upon Tyne
Northumberland
NE5 1HT
Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Granville Gardens
Jesmond Vale
Newcastle Upon Tyne
Northumberland
NE2 1HL
Secretary NameMr Tim Peter Shearing
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Granville Gardens
Jesmond Vale
Newcastle Upon Tyne
Northumberland
NE2 1HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Williamson
1 Croft Stairs City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,329
Cash£25,332
Current Liabilities£43,696

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved following liquidation (1 page)
16 November 2009Completion of winding up (1 page)
16 November 2009Completion of winding up (1 page)
27 October 2008Insolvency:notch form o/r Newcastle (2 pages)
27 October 2008Insolvency:notch form o/r newcastle (2 pages)
14 October 2008Order of court to wind up (1 page)
14 October 2008Order of court to wind up (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
28 September 2007Return made up to 29/07/07; full list of members (3 pages)
28 September 2007Return made up to 29/07/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 September 2006Return made up to 29/07/06; full list of members (3 pages)
19 September 2006Return made up to 29/07/06; full list of members (3 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 October 2005Return made up to 29/07/05; full list of members (3 pages)
12 October 2005Return made up to 29/07/05; full list of members (3 pages)
16 June 2005Return made up to 29/07/04; full list of members (3 pages)
16 June 2005Ad 08/04/04--------- £ si 6@1=6 (1 page)
16 June 2005Ad 08/04/04--------- £ si 6@1=6 (1 page)
16 June 2005Return made up to 29/07/04; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
19 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 29/07/03; full list of members (8 pages)
22 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
28 February 2003Ad 29/01/03--------- £ si 179@1=179 £ ic 1/180 (2 pages)
28 February 2003Ad 29/01/03--------- £ si 179@1=179 £ ic 1/180 (2 pages)
31 January 2003Company name changed sceneready LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed sceneready LIMITED\certificate issued on 31/01/03 (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
29 July 2002Incorporation (17 pages)
29 July 2002Incorporation (17 pages)