Company NameD & L Copley Limited
Company StatusDissolved
Company Number05173696
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Directors

Director NameDonovan John Copley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(5 days after company formation)
Appointment Duration1 year, 2 months (closed 04 October 2005)
RoleMortgage Advisers
Correspondence Address44 St Johns Road
Barnsley
South Yorkshire
S70 1QU
Director NameLisa Jayne Copley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(5 days after company formation)
Appointment Duration1 year, 2 months (closed 04 October 2005)
RoleMortgage Advisers
Correspondence Address44 St Johns Road
Barnsley
South Yorkshire
S70 1QU
Secretary NameLisa Jayne Copley
NationalityBritish
StatusClosed
Appointed12 July 2004(5 days after company formation)
Appointment Duration1 year, 2 months (closed 04 October 2005)
RoleMortgage Advisers
Correspondence Address44 St Johns Road
Barnsley
South Yorkshire
S70 1QU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address44 St Johns Road
Barnsley
South Yorkshire
S70 1QU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
22 July 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (14 pages)