Cuxton
Rochester
Kent
ME2 1HA
Secretary Name | Kim Copeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 106 Bush Road Cuxton Rochester Kent ME2 1HA |
Director Name | Clare Francis Ibbs |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Receptionist |
Correspondence Address | 37 Station Road Longfield Kent DA3 7QD |
Secretary Name | Doreen Frances May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Station Road Longfield Kent DA3 7QD |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
70 at £1 | Mr John Francis Copeland 70.00% Ordinary |
---|---|
30 at £1 | Kim Copeland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,399 |
Cash | £5,101 |
Current Liabilities | £126,350 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 30 July 2014 (9 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (9 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (9 pages) |
8 August 2013 | Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 8 August 2013 (2 pages) |
7 August 2013 | Statement of affairs with form 4.19 (6 pages) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Resolutions
|
7 August 2013 | Statement of affairs with form 4.19 (6 pages) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Resolutions
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
15 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
2 August 2006 | Company name changed copeland roofing LIMITED\certificate issued on 02/08/06 (3 pages) |
2 August 2006 | Company name changed copeland roofing LIMITED\certificate issued on 02/08/06 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members
|
23 July 2001 | Return made up to 10/07/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 October 2000 | Return made up to 10/07/00; full list of members (6 pages) |
17 October 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 37 station road longfield kent DA3 7QD (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 37 station road longfield kent DA3 7QD (1 page) |
27 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
27 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
9 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
20 May 1999 | Company name changed copeland home improvements limit ed\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed copeland home improvements limit ed\certificate issued on 21/05/99 (2 pages) |
24 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
24 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
10 July 1997 | Incorporation (15 pages) |
10 July 1997 | Incorporation (15 pages) |