Company NameCopeman Golf World Limited
DirectorsJane Mary Copeman and Matthew Barrington Copeman
Company StatusDissolved
Company Number03414569
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJane Mary Copeman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleSales Director
Correspondence Address12 Appleby Crescent
Knaresborough
North Yorkshire
HG5 9LS
Director NameMatthew Barrington Copeman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleSales Director
Correspondence Address12 Appleby Crescent
Knaresborough
North Yorkshire
HG5 9LS
Secretary NameJane Mary Copeman
NationalityBritish
StatusCurrent
Appointed06 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleSales Director
Correspondence Address12 Appleby Crescent
Knaresborough
North Yorkshire
HG5 9LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGeoffrey Martin & Co
St James House, 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£78,458
Cash£440
Current Liabilities£187,813

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Liquidators statement of receipts and payments (5 pages)
3 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Statement of affairs (7 pages)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Appointment of a voluntary liquidator (1 page)
14 August 2000Registered office changed on 14/08/00 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
3 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999Return made up to 05/08/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 September 1998Return made up to 05/08/98; full list of members (6 pages)
8 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1997£ nc 1000/100000 06/08/97 (1 page)
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Incorporation (14 pages)