Company NameCoppermeal Construction And Development Limited
Company StatusDissolved
Company Number05505027
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Thomas Wilkinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 12 November 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House The Street
Cobham
Gravesend
Kent
DA12 3BZ
Secretary NameVictoria Payne
NationalityBritish
StatusClosed
Appointed01 October 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 12 November 2016)
RoleCompany Director
Correspondence AddressMeadow House The Street
Cobham
Gravesend
Kent
DA12 3BZ
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£23,809
Current Liabilities£772,557

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
12 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
26 August 2015Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 26 August 2015 (3 pages)
26 August 2015Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 26 August 2015 (3 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Statement of affairs with form 4.19 (5 pages)
25 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-14
(1 page)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Statement of affairs with form 4.19 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Director's details changed for Mr Timothy Wilkinson on 1 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Timothy Wilkinson on 1 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Timothy Wilkinson on 1 May 2013 (2 pages)
5 September 2013Secretary's details changed for Victoria Payne on 1 May 2013 (2 pages)
5 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Secretary's details changed for Victoria Payne on 1 May 2013 (2 pages)
5 September 2013Secretary's details changed for Victoria Payne on 1 May 2013 (2 pages)
5 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Director's details changed for Mr Timothy Wilkinson on 11 July 2011 (2 pages)
6 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr Timothy Wilkinson on 11 July 2011 (2 pages)
6 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2011Company name changed coppermeal developments LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
13 April 2011Company name changed coppermeal developments LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed t w development LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
22 March 2010Company name changed t w development LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Secretary's details changed for Victoria Payne on 13 November 2009 (3 pages)
3 December 2009Secretary's details changed for Victoria Payne on 13 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 11/07/07; full list of members (6 pages)
6 November 2007Return made up to 11/07/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 11/07/06; full list of members (6 pages)
1 August 2006Return made up to 11/07/06; full list of members (6 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 December 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (1 page)
21 October 2005Company name changed artful casting agents LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed artful casting agents LIMITED\certificate issued on 21/10/05 (2 pages)
11 July 2005Incorporation (20 pages)
11 July 2005Incorporation (20 pages)