Company NameCopweld Limited
Company StatusDissolved
Company Number04642506
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Edward Copp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Longleaf Drive
Braintree
Essex
CM7 1XS
Secretary NameDavid George James Copp
NationalityBritish
StatusClosed
Appointed25 September 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address52 Rosevalley Crescent
Stanford Le Hope
Essex
SS17 8EH
Secretary NameDavid Paul Whittaker
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Grove Green Road
Leytonstone
London
E11 4EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Alan Edward Copp
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£102
Current Liabilities£14,318

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Director's details changed for Alan Edward Copp on 2 January 2014 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Director's details changed for Alan Edward Copp on 2 January 2014 (2 pages)
10 February 2014Director's details changed for Alan Edward Copp on 2 January 2014 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Alan Edward Copp on 21 January 2010 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Alan Edward Copp on 21 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 February 2008Return made up to 21/01/08; full list of members (6 pages)
18 February 2008Return made up to 21/01/08; full list of members (6 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 April 2007Return made up to 21/01/07; full list of members (6 pages)
4 April 2007Return made up to 21/01/07; full list of members (6 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
3 June 2006Registered office changed on 03/06/06 from: 13 grove green road, leytonstone, london, E11 4EG (1 page)
3 June 2006Registered office changed on 03/06/06 from: 13 grove green road leytonstone london E11 4EG (1 page)
17 May 2006Return made up to 21/01/06; full list of members (2 pages)
17 May 2006Return made up to 21/01/06; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 March 2005Return made up to 21/01/05; full list of members (6 pages)
21 March 2005Return made up to 21/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)