Company NameCopeland Developments (South East) Limited
Company StatusDissolved
Company Number03401758
CategoryPrivate Limited Company
Incorporation Date10 July 1997(25 years, 11 months ago)
Dissolution Date7 December 2015 (7 years, 6 months ago)
Previous NamesCopeland Home Improvements Limited and Copeland Roofing Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Francis Copeland
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleTiler And Roofer
Country of ResidenceUnited Kingdom
Correspondence Address106 Bush Road
Cuxton
Rochester
Kent
ME2 1HA
Secretary NameKim Copeland
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address106 Bush Road
Cuxton
Rochester
Kent
ME2 1HA
Director NameClare Francis Ibbs
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleReceptionist
Correspondence Address37 Station Road
Longfield
Kent
DA3 7QD
Secretary NameDoreen Frances May
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

70 at £1Mr John Francis Copeland
70.00%
Ordinary
30 at £1Kim Copeland
30.00%
Ordinary

Financials

Year2014
Net Worth-£95,399
Cash£5,101
Current Liabilities£126,350

Accounts

Latest Accounts31 December 2012 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 September 2014Liquidators statement of receipts and payments to 30 July 2014 (9 pages)
9 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (9 pages)
9 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (9 pages)
8 August 2013Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 8 August 2013 (2 pages)
7 August 2013Statement of affairs with form 4.19 (6 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Statement of affairs with form 4.19 (6 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
15 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2008Return made up to 10/07/08; full list of members (3 pages)
12 August 2008Return made up to 10/07/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 July 2007Return made up to 10/07/07; full list of members (3 pages)
27 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 10/07/06; full list of members (2 pages)
19 September 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006Company name changed copeland roofing LIMITED\certificate issued on 02/08/06 (3 pages)
2 August 2006Company name changed copeland roofing LIMITED\certificate issued on 02/08/06 (3 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 July 2005Return made up to 10/07/05; full list of members (6 pages)
30 July 2005Return made up to 10/07/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2004Return made up to 10/07/04; full list of members (6 pages)
22 July 2004Return made up to 10/07/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 July 2003Return made up to 10/07/03; full list of members (6 pages)
12 July 2003Return made up to 10/07/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 July 2002Return made up to 10/07/02; full list of members (6 pages)
11 July 2002Return made up to 10/07/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 October 2000Return made up to 10/07/00; full list of members (6 pages)
17 October 2000Return made up to 10/07/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 37 station road longfield kent DA3 7QD (1 page)
22 March 2000Registered office changed on 22/03/00 from: 37 station road longfield kent DA3 7QD (1 page)
27 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
27 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
20 May 1999Company name changed copeland home improvements limit ed\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed copeland home improvements limit ed\certificate issued on 21/05/99 (2 pages)
24 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
24 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
10 July 1997Incorporation (15 pages)
10 July 1997Incorporation (15 pages)