Company NameCopley Electrical Contractors Limited
Company StatusDissolved
Company Number03351817
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date15 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Donald Copley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTowton Lodge Main Street
Towton
Tadcaster
North Yorkshire
LS24 9PB
Director NameDerek Graham Tyrer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleElectrical Engineer
Correspondence AddressPark Lane Farm
Park Lane
Ledsham
South Milford
LS25 5LR
Secretary NameDerek Graham Tyrer
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleElectrical Engineer
Correspondence AddressPark Lane Farm
Park Lane
Ledsham
South Milford
LS25 5LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery Suite 5c
Tower House Business Centre Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2014
Turnover£9,547
Gross Profit£9,547
Net Worth£712
Cash£4,160
Current Liabilities£5,759

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
15 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Notice of Constitution of Liquidation Committee (5 pages)
14 July 2003Statement of affairs (6 pages)
14 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Registered office changed on 26/06/03 from: station road tadcaster north yorkshire LS24 9SG (1 page)
5 March 2003Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Particulars of mortgage/charge (6 pages)
2 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
30 August 2001Return made up to 14/04/01; full list of members (6 pages)
30 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
23 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
14 July 2001Particulars of mortgage/charge (5 pages)
30 October 2000Full accounts made up to 30 September 1999 (10 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
4 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
31 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
18 April 1997Secretary resigned (1 page)
14 April 1997Incorporation (16 pages)