Wembley Park
Middlesex
HA9 9HW
Secretary Name | Mr Paul Thomas Boydell |
---|---|
Status | Closed |
Appointed | 31 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 1 Elm Close Hartford Green Cramlington Northumberland NE23 3HY |
Director Name | Mrs Awatif Abed Ali |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW |
Director Name | Anthony Myers |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 31 Old Warren Bryanston Blandford Dorset DT11 0DS |
Secretary Name | Gerald Royston Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW |
Website | 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 | -£28,739 |
Cash | £207 |
Current Liabilities | £28,946 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 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) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 February 2016 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page) |
4 February 2016 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Appointment of Ms Awatif Abed Ali as a director on 26 August 2014 (2 pages) |
3 September 2014 | Appointment of Ms Awatif Abed Ali as a director on 26 August 2014 (2 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) |
21 March 2014 | Director's details changed for Mr Nahid Salih Jasim on 20 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Nahid Salih Jasim on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 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 (5 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Termination of appointment of Gerald Moyle as a director (1 page) |
16 February 2012 | Termination of appointment of Gerald Moyle as a director (1 page) |
16 February 2012 | Appointment of Mr Paul Thomas Boydell as a secretary (2 pages) |
16 February 2012 | Appointment of Mr Paul Thomas Boydell as a secretary (2 pages) |
16 February 2012 | Termination of appointment of Gerald Moyle as a secretary (1 page) |
16 February 2012 | Termination of appointment of Gerald Moyle as a secretary (1 page) |
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) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Company name changed copperchase air traffic engineering LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Company name changed copperchase air traffic engineering LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
12 January 2011 | Termination of appointment of Anthony Myers as a director (1 page) |
12 January 2011 | Appointment of Mr Nahid Salih Jasim as a director (2 pages) |
12 January 2011 | Termination of appointment of Anthony Myers as a director (1 page) |
12 January 2011 | Appointment of Mr Nahid Salih Jasim as a director (2 pages) |
7 October 2010 | Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page) |
7 October 2010 | Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page) |
7 October 2010 | Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 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) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
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) |
28 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
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 | Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / anthony myers / 16/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / anthony myers / 16/04/2009 (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) |