Company NameCopperchase Middle East Projects Limited
Company StatusDissolved
Company Number06173322
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameCopperchase Air Traffic Engineering Limited

Business Activity

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 NameDr Nahid Salih Jasim
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2017)
RoleAtc Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Swinton Close
Wembley Park
Middlesex
HA9 9HW
Secretary NameMr Paul Thomas Boydell
StatusClosed
Appointed31 December 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address1 Elm Close
Hartford Green
Cramlington
Northumberland
NE23 3HY
Director NameMrs Awatif Abed Ali
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 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 AddressUnit 1, Ventura Centre
Ventura Place
Poole
Dorset
BH16 5SW
Director NameAnthony Myers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address31 Old Warren
Bryanston
Blandford
Dorset
DT11 0DS
Secretary NameGerald Royston Moyle
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Ventura Centre
Ventura Place
Poole
Dorset
BH16 5SW

Contact

Websitecopperchase.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-£28,739
Cash£207
Current Liabilities£28,946

Accounts

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

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 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)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
4 February 2016Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page)
4 February 2016Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Appointment of Ms Awatif Abed Ali as a director on 26 August 2014 (2 pages)
3 September 2014Appointment of Ms Awatif Abed Ali as a director on 26 August 2014 (2 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)
21 March 2014Director's details changed for Mr Nahid Salih Jasim on 20 March 2014 (2 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Director's details changed for Mr Nahid Salih Jasim on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 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 (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Gerald Moyle as a director (1 page)
16 February 2012Termination of appointment of Gerald Moyle as a director (1 page)
16 February 2012Appointment of Mr Paul Thomas Boydell as a secretary (2 pages)
16 February 2012Appointment of Mr Paul Thomas Boydell as a secretary (2 pages)
16 February 2012Termination of appointment of Gerald Moyle as a secretary (1 page)
16 February 2012Termination of appointment of Gerald Moyle as a secretary (1 page)
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)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 February 2011Company name changed copperchase air traffic engineering LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Company name changed copperchase air traffic engineering LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
23 February 2011Change of name notice (2 pages)
12 January 2011Termination of appointment of Anthony Myers as a director (1 page)
12 January 2011Appointment of Mr Nahid Salih Jasim as a director (2 pages)
12 January 2011Termination of appointment of Anthony Myers as a director (1 page)
12 January 2011Appointment of Mr Nahid Salih Jasim as a director (2 pages)
7 October 2010Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page)
7 October 2010Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page)
7 October 2010Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page)
7 October 2010Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 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)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register inspection address has been changed (1 page)
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)
28 April 2009Return made up to 20/03/09; full list of members (3 pages)
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 2009Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page)
27 April 2009Director's change of particulars / anthony myers / 16/04/2009 (1 page)
27 April 2009Director's change of particulars / anthony myers / 16/04/2009 (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)