Marrick
Richmond
North Yorkshire
DL11 7LQ
Director Name | Mr Hubert Heinrich Bosten |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 29 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 March 2013) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | Rosenweg 13 47 Eupen Belgium |
Director Name | Trevor John Stone |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 March 2013) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 9 Berryfield Rise Osbaston Monmouthshire NP25 3DU Wales |
Secretary Name | Mrs Maria Kay Davies |
---|---|
Status | Closed |
Appointed | 15 May 2012(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | Unit 1 Leyburn Business Park Leyburn North Yorkshire DL8 5QA |
Director Name | Mrs Susan Mary Bailey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage Hauxwell Leyburn North Yorkshire DL8 5LS |
Director Name | Mrs Ann Christine Hodgson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2001) |
Role | Plastics Manufacturer |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Director Name | Mr Gerald Seymour Hodgson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2001) |
Role | Plastics Manufacturer |
Country of Residence | England |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Secretary Name | Mrs Susan Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage Hauxwell Leyburn North Yorkshire DL8 5LS |
Director Name | Teresa Angela Storr |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2007) |
Role | Administrator |
Correspondence Address | Tiggerdom Cottage Eastend Farm Marrick Richmond North Yorkshire DW1 7LQ |
Director Name | Peter Hastings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Hill View Whaddon Road, Nash Milton Keynes Buckinghamshire MK17 0ER |
Director Name | Mr Derek John Wager |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White Croft Whitepost Lane Culverstone Meopham Kent DA13 0TN |
Secretary Name | Wayne Carey John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Melrose 41 Cefn Road Blackwood Gwent NP12 1JB Wales |
Website | www.copleydecor.com/ |
---|---|
Telephone | 01969 623410 |
Telephone region | Leyburn |
Registered Address | Unit 1 Leyburn Business Park Leyburn North Yorkshire DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
1000 at £1 | Nmc (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,601 |
Cash | £50,169 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Application to strike the company off the register (3 pages) |
30 November 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Company name changed copley decor LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Change of name notice (2 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
15 May 2012 | Appointment of Mrs Maria Kay Davies as a secretary (1 page) |
15 May 2012 | Appointment of Mrs Maria Kay Davies as a secretary on 15 May 2012 (1 page) |
10 February 2012 | Termination of appointment of Wayne Carey John Horton as a secretary on 31 January 2012 (2 pages) |
10 February 2012 | Termination of appointment of Wayne Horton as a secretary (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Bruce Michael Storr on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Bruce Michael Storr on 30 April 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary susan bailey (1 page) |
5 August 2008 | Secretary appointed wayne carey john horton (2 pages) |
5 August 2008 | Secretary appointed wayne carey john horton (2 pages) |
5 August 2008 | Appointment Terminated Secretary susan bailey (1 page) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Auditor's resignation (1 page) |
15 November 2007 | Auditor's resignation (1 page) |
15 November 2007 | New director appointed (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members
|
14 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members
|
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 May 1997 | Return made up to 30/04/97; full list of members
|
4 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 April 1996 | Return made up to 30/04/96; full list of members
|
19 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
22 June 1989 | Company name changed swingring LIMITED\certificate issued on 23/06/89 (2 pages) |
22 June 1989 | Company name changed swingring LIMITED\certificate issued on 23/06/89 (2 pages) |