Company NameCoppersky Limited
Company StatusDissolved
Company Number07702798
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 8 months ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Terry Ho
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (23 pages)
2 February 2016Liquidators statement of receipts and payments to 22 January 2016 (23 pages)
2 February 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
2 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (23 pages)
2 February 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
1 December 2014Registered office address changed from 12 Ruskin Drive Benton Newcastle upon Tyne Tyne and Wear NE7 7FL to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 12 Ruskin Drive Benton Newcastle upon Tyne Tyne and Wear NE7 7FL to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 12 Ruskin Drive Benton Newcastle upon Tyne Tyne and Wear NE7 7FL to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 December 2014 (2 pages)
27 November 2014Statement of affairs with form 4.19 (6 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Statement of affairs with form 4.19 (6 pages)
27 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
(1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
12 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
14 October 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 October 2011 (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
14 October 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 October 2011 (1 page)
27 September 2011Appointment of Mr Terry Ho as a director (2 pages)
27 September 2011Appointment of Mr Terry Ho as a director (2 pages)
18 August 2011Termination of appointment of Graham Stephens as a director (1 page)
18 August 2011Termination of appointment of Graham Stephens as a director (1 page)
13 July 2011Incorporation (18 pages)
13 July 2011Incorporation (18 pages)