Company NameKopol Limited
Company StatusDissolved
Company Number01103871
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameFrank Charles Marven
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence AddressBeeches Meet West Street
Lilley
Luton
Bedfordshire
LU2 8LH
Secretary NameFrank Charles Marven
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence AddressBeeches Meet West Street
Lilley
Luton
Bedfordshire
LU2 8LH
Director NameMaureen Ellen Marven
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(22 years after company formation)
Appointment Duration8 years, 10 months (closed 10 February 2004)
RoleSecretary
Correspondence AddressBeeches Meet Four Views
West St
Lilley
Hertfordshire
LU2 8LH
Director NameAvenel Francis McCullagh
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 River Mount
Walton On Thames
Surrey
KT12 2PW

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,749
Cash£24
Current Liabilities£14,025

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
10 February 2003Return made up to 23/11/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Registered office changed on 29/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
21 November 2001Return made up to 23/11/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
7 December 2000Return made up to 23/11/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Return made up to 23/11/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Return made up to 23/11/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Return made up to 23/11/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (14 pages)
11 December 1996Return made up to 23/11/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Return made up to 23/11/95; full list of members (6 pages)
4 May 1995New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)