Company NameCopybase Limited
Company StatusDissolved
Company Number03184687
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date16 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Dennis Margan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Head Street
Halstead
Essex
CO9 2AU
Director NameMr Terence Barnard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47 Beambridge Place
Basildon
Essex
SS13 3LN
Director NameAnthony John Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address277 High Street
Great Wakering
Essex
SS3 0HZ
Director NameJoyce Petchey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleProprietor
Correspondence Address58 Lansdowne Avenue
Leigh On Sea
Essex
SS9 1LL
Director NameRichard Petchey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address58 Lansdowne Avenue
Leigh On Sea
Essex
SS9 1LL
Secretary NameMr Terence Barnard
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47 Beambridge Place
Basildon
Essex
SS13 3LN
Secretary NameJoyce Petchey
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleProprietor
Correspondence Address58 Lansdowne Avenue
Leigh On Sea
Essex
SS9 1LL
Secretary NameLesley Margan
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2010)
RoleCompany Director
Correspondence Address25 Mount Pleasant Road
South Woodham Ferrers
CM3 5PA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

13 at £1George Dennis Margan
65.00%
Ordinary
3 at £1Executors Of Terence Barnard
15.00%
Ordinary
2 at £1Anthony Hodgson
10.00%
Ordinary
2 at £1Lesley Margan
10.00%
Ordinary

Financials

Year2014
Net Worth-£63,422
Cash£4,276
Current Liabilities£108,730

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Completion of winding up (1 page)
25 July 2016Order of court to wind up (2 pages)
25 July 2016Order of court to wind up (2 pages)
19 May 2016Compulsory strike-off action has been suspended (1 page)
19 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(14 pages)
16 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(14 pages)
12 June 2015Director's details changed for George Dennis Margan on 12 May 2015 (3 pages)
12 June 2015Director's details changed for George Dennis Margan on 12 May 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(14 pages)
13 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(14 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
7 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
2 July 2012Director's details changed for George Dennis Margan on 18 June 2012 (3 pages)
2 July 2012Director's details changed for George Dennis Margan on 18 June 2012 (3 pages)
20 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
27 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
27 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
6 May 2011Director's details changed for George Dennis Margan on 1 January 2011 (3 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
6 May 2011Director's details changed for George Dennis Margan on 1 January 2011 (3 pages)
6 May 2011Director's details changed for George Dennis Margan on 1 January 2011 (3 pages)
1 October 2010Termination of appointment of Lesley Margan as a secretary (2 pages)
1 October 2010Termination of appointment of Lesley Margan as a secretary (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
20 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
20 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (13 pages)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (13 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
20 April 2009Return made up to 11/04/09; full list of members (8 pages)
20 April 2009Return made up to 11/04/09; full list of members (8 pages)
22 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
9 July 2008Return made up to 11/04/08; no change of members (6 pages)
9 July 2008Return made up to 11/04/08; no change of members (6 pages)
1 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
1 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
19 June 2007Return made up to 11/04/07; no change of members (6 pages)
19 June 2007Return made up to 11/04/07; no change of members (6 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 May 2004Return made up to 11/04/04; full list of members (7 pages)
20 May 2004Return made up to 11/04/04; full list of members (7 pages)
19 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
19 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
20 December 2000Ad 01/12/00--------- £ si 16@1=16 £ ic 4/20 (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Ad 01/12/00--------- £ si 16@1=16 £ ic 4/20 (2 pages)
31 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 August 2000Full accounts made up to 30 April 2000 (12 pages)
30 August 2000Full accounts made up to 30 April 2000 (12 pages)
16 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 30 April 1999 (11 pages)
22 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 November 1999Registered office changed on 11/11/99 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
11 November 1999Registered office changed on 11/11/99 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
21 April 1999Return made up to 11/04/99; no change of members (4 pages)
21 April 1999Return made up to 11/04/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
1 May 1997Return made up to 11/04/97; full list of members (6 pages)
1 May 1997Return made up to 11/04/97; full list of members (6 pages)
7 April 1997Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 1997Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 16 sirdar road brook road industrial estate rayleigh essex SS6 7XF (1 page)
7 April 1997Registered office changed on 07/04/97 from: 16 sirdar road brook road industrial estate rayleigh essex SS6 7XF (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Secretary resigned (1 page)
11 April 1996Incorporation (27 pages)
11 April 1996Incorporation (27 pages)