Company NameCopperchase Air Traffic Systems Limited
Company StatusDissolved
Company Number06172937
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameCopperchase Air Traffic Data Systems Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Myers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 12a Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMr Paul Thomas Boydell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Elm Close
Hartford Green
Cramlington
Northumberland
NE23 3HY
Secretary NameM & Co Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2017)
Correspondence AddressArgyll House 158 Richmond Park Road
Bournemouth
Dorset
BH8 8TW
Director NameGerald Royston Moyle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Howard Road
Bournemouth
Dorset
BH8 9DY
Secretary NameGerald Royston Moyle
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Howard Road
Bournemouth
Dorset
BH8 9DY
Secretary NameMartin And Company (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed10 March 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2013)
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9DD

Contact

Websitewww.copperchase.co.uk
Email address[email protected]
Telephone01202 774500
Telephone regionBournemouth

Location

Registered AddressUnit 12a Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Copperchase LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,451
Cash£416

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
4 February 2016Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth BH88TW (1 page)
4 February 2016Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth BH88TW (1 page)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Registered office address changed from Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW on 14 April 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
10 October 2013Appointment of M & Co Company Secretaries Limited as a secretary (2 pages)
10 October 2013Termination of appointment of Martin and Company (Company Secretaries) Limited as a secretary (1 page)
10 October 2013Appointment of M & Co Company Secretaries Limited as a secretary (2 pages)
10 October 2013Termination of appointment of Martin and Company (Company Secretaries) Limited as a secretary (1 page)
30 August 2013Director's details changed for Mr Paul Thomas Boydell on 27 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Paul Thomas Boydell on 27 August 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Anthony Myers on 3 September 2012 (2 pages)
11 September 2012Director's details changed for Anthony Myers on 3 September 2012 (2 pages)
11 September 2012Director's details changed for Anthony Myers on 3 September 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
15 April 2010Appointment of Martin and Company (Company Secretaries) Limited as a secretary (2 pages)
15 April 2010Appointment of Martin and Company (Company Secretaries) Limited as a secretary (2 pages)
14 April 2010Termination of appointment of Gerald Moyle as a secretary (1 page)
14 April 2010Appointment of Mr Paul Thomas Boydell as a director (2 pages)
14 April 2010Termination of appointment of Gerald Moyle as a director (1 page)
14 April 2010Termination of appointment of Gerald Moyle as a secretary (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Appointment of Mr Paul Thomas Boydell as a director (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Termination of appointment of Gerald Moyle as a director (1 page)
11 April 2010Change of name notice (2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed copperchase air traffic data systems LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
11 April 2010Company name changed copperchase air traffic data systems LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
2 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Director's change of particulars / anthony myers / 16/04/2009 (1 page)
30 April 2009Director's change of particulars / anthony myers / 16/04/2009 (1 page)
28 April 2009Return made up to 20/03/09; full list of members (3 pages)
28 April 2009Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page)
28 April 2009Return made up to 20/03/09; full list of members (3 pages)
28 April 2009Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2007Incorporation (13 pages)
20 March 2007Incorporation (13 pages)