Company NameCopshurst Marl Co. Limited
Company StatusDissolved
Company Number00683160
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 3 months ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Arthur Herbert Perkins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(39 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 14 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Bretby Park Bretby
Burton Upon Trent
Staffordshire
DE15 0RB
Secretary NameMrs Valerie Noreen Devey
NationalityBritish
StatusClosed
Appointed11 March 2003(42 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 14 February 2009)
RoleCompany Director
Correspondence AddressThe Gables 23 Sandy Lane
Cannock
Staffordshire
WS11 1RF
Director NameMr Brian James Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 1996)
RoleCompany Director
Correspondence AddressFernwood Highlows Lane
Yarnfield
Stone
Staffordshire
ST15 0NP
Director NamePeter Thomason
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1993)
RoleCompany Director
Correspondence Address56 Derwent Close
Alsager
Stoke On Trent
ST7 2UT
Secretary NamePaul Henry Champ
NationalityBritish
StatusResigned
Appointed09 April 1992(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address185 Bambury Street
Stoke On Trent
Staffordshire
ST3 5BZ
Director NamePaul Henry Champ
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(35 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1997)
RoleAccountant
Correspondence Address185 Bambury Street
Stoke On Trent
Staffordshire
ST3 5BZ
Director NameMr Christopher James Mahony
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Swanpool Lane
Ormskirk
Lancashire
L39 5AZ
Director NameMr Simon William Knobbs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(36 years after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EN
Secretary NameMr Simon William Knobbs
NationalityBritish
StatusResigned
Appointed07 February 1997(36 years after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EN

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,187

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2008Registered office changed on 08/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB (1 page)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 09/04/07; full list of members (6 pages)
1 February 2007Full accounts made up to 30 April 2006 (9 pages)
11 May 2006Return made up to 09/04/06; full list of members (6 pages)
20 February 2006Full accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 09/04/05; full list of members (6 pages)
4 March 2005Full accounts made up to 30 April 2004 (8 pages)
21 April 2004Auditor's resignation (1 page)
17 April 2004Return made up to 09/04/04; full list of members (6 pages)
16 April 2004Full accounts made up to 30 April 2003 (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 July 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: brownhills tileries tunstall stoke-on-trent staffordshire ST6 4NY (1 page)
28 November 2002Auditor's resignation (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
16 June 2002Auditor's resignation (1 page)
8 May 2002Return made up to 09/04/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001New director appointed (3 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (7 pages)
16 April 2000Return made up to 09/04/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 09/04/99; no change of members (6 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Full accounts made up to 31 December 1997 (7 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 09/04/97; full list of members (6 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Secretary resigned;director resigned (1 page)
10 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
18 April 1996Return made up to 09/04/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Return made up to 09/04/95; no change of members (4 pages)
16 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)