Company NameCoppco Limited
Company StatusDissolved
Company Number02415511
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAustin Bede Copping
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(3 years after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleChemical Manufacturer
Correspondence AddressThe Old Rectory
Marton In The Forest
Stillington
York
YO61 1NH
Director NameMr Christopher Austin Copping
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(3 years after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressArdnahame
29 Strathearn Terrace
Crieff
Perthshire
PH7 3BZ
Scotland
Director NameMr Timothy Michael Charles Copping
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(3 years after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Orchard
Church Lane, Gilling East
York
YO62 4JQ
Director NameBridgette Elizabeth Roberts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(3 years after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleMarketing
Correspondence AddressColn Pen
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Secretary NameMr Timothy Michael Charles Copping
NationalityBritish
StatusClosed
Appointed22 August 1992(3 years after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Church Lane, Gilling East
York
YO62 4JQ
Director NameMr Jonathan Francis Copping
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Hill Lane, Hurst Green
Blackburn
Lancashire
BB7 9QT

Location

Registered AddressTrinity House
Market Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Financials

Year2014
Net Worth-£51,422
Current Liabilities£364

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Return made up to 22/08/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 22/08/03; full list of members (8 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 September 2002Return made up to 22/08/02; full list of members (8 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 August 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Registered office changed on 13/11/00 from: the orchard church lane, gilling east york north yorkshire YO62 4JQ (1 page)
23 August 2000Registered office changed on 23/08/00 from: po box 500 201 deansgate manchester M60 2AT (1 page)
20 March 2000Director resigned (1 page)
9 November 1999Accounts for a small company made up to 31 March 1999 (10 pages)
28 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Return made up to 22/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/98
(8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)