Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director Name | Mr Paul Thomas Boydell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Elm Close Hartford Green Cramlington Northumberland NE23 3HY |
Secretary Name | M & Co Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2017) |
Correspondence Address | Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW |
Director Name | Gerald Royston Moyle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Howard Road Bournemouth Dorset BH8 9DY |
Secretary Name | Gerald Royston Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Howard Road Bournemouth Dorset BH8 9DY |
Secretary Name | Martin And Company (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2013) |
Correspondence Address | 25 St Thomas Street Winchester Hampshire SO23 9DD |
Website | www.copperchase.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 774500 |
Telephone region | Bournemouth |
Registered Address | Unit 12a Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Copperchase LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,451 |
Cash | £416 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 February 2016 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth BH88TW (1 page) |
4 February 2016 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth BH88TW (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Registered office address changed from Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW on 14 April 2014 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 October 2013 | Appointment of M & Co Company Secretaries Limited as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Martin and Company (Company Secretaries) Limited as a secretary (1 page) |
10 October 2013 | Appointment of M & Co Company Secretaries Limited as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Martin and Company (Company Secretaries) Limited as a secretary (1 page) |
30 August 2013 | Director's details changed for Mr Paul Thomas Boydell on 27 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Paul Thomas Boydell on 27 August 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Anthony Myers on 3 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Anthony Myers on 3 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Anthony Myers on 3 September 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Appointment of Martin and Company (Company Secretaries) Limited as a secretary (2 pages) |
15 April 2010 | Appointment of Martin and Company (Company Secretaries) Limited as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Gerald Moyle as a secretary (1 page) |
14 April 2010 | Appointment of Mr Paul Thomas Boydell as a director (2 pages) |
14 April 2010 | Termination of appointment of Gerald Moyle as a director (1 page) |
14 April 2010 | Termination of appointment of Gerald Moyle as a secretary (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Appointment of Mr Paul Thomas Boydell as a director (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Termination of appointment of Gerald Moyle as a director (1 page) |
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed copperchase air traffic data systems LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Company name changed copperchase air traffic data systems LIMITED\certificate issued on 11/04/10
|
2 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2009 | Director's change of particulars / anthony myers / 16/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / anthony myers / 16/04/2009 (1 page) |
28 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
28 April 2009 | Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page) |
28 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
28 April 2009 | Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Incorporation (13 pages) |