Company NameCopper Bottom Limited
Company StatusDissolved
Company Number03971757
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date9 April 2024 (1 week, 3 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lord Harry McFarquhar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages Finch Hill
Bulmer
Sudbury
Suffolk
CO10 7EX
Director NameMr Alexander Bernard Evison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mathom House
Slaley
Hexham
Northumberland
NE47 0BQ
Director NameMr Gerald Francoys Needham Knox
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings Chase
Nayland
Colchester
Essex
CO6 4LZ
Director NameAbigail McFarquhar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleProcess Manager
Correspondence Address6 Orchard Court
Sussex Road
Colchester
Essex
CO3 3QY
Secretary NameAbigail McFarquhar
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleProcess Manager
Correspondence Address6 Orchard Court
Sussex Road
Colchester
Essex
CO3 3QY

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £0.1Gerald Francoys Needham Knox
37.04%
Ordinary
50k at £0.1Lord Harry Mcfarquhar
37.04%
Ordinary
20k at £0.1Abigail Mcfarquhar
14.81%
Ordinary
15k at £0.1Alexander Bernard Evison
11.11%
Ordinary

Financials

Year2014
Net Worth-£99,647
Current Liabilities£120

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
22 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Termination of appointment of Gerald Francoys Needham Knox as a director on 4 December 2018 (1 page)
4 July 2021Termination of appointment of Abigail Mcfarquhar as a director on 16 June 2021 (1 page)
1 July 2021Termination of appointment of Abigail Mcfarquhar as a secretary on 16 June 2021 (2 pages)
30 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
5 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 13,500
(6 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 13,500
(6 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 13,500
(6 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 13,500
(6 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 13,500
(6 pages)
24 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 13,500
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 13/04/08; full list of members (4 pages)
1 May 2008Return made up to 13/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 13/04/07; full list of members (3 pages)
8 May 2007Return made up to 13/04/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 June 2006Return made up to 13/04/06; full list of members (3 pages)
29 June 2006Return made up to 13/04/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 13/04/04; full list of members (8 pages)
12 May 2004Return made up to 13/04/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
4 March 2003Registered office changed on 04/03/03 from: 17A bell villas ponteland newcastle upon tyne tyne & wear NE20 9BD (1 page)
4 March 2003Registered office changed on 04/03/03 from: 17A bell villas ponteland newcastle upon tyne tyne & wear NE20 9BD (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
14 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 May 2001Ad 12/03/01-26/03/01 £ si [email protected] (2 pages)
14 May 2001Ad 12/03/01-26/03/01 £ si [email protected] (2 pages)
24 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2000Ad 20/04/00--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
24 May 2000Ad 20/04/00--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
13 April 2000Incorporation (17 pages)
13 April 2000Incorporation (17 pages)