Company NameFredk.Cope & Company,Limited
DirectorPeter James Stacey
Company StatusDissolved
Company Number00168958
CategoryPrivate Limited Company
Incorporation Date12 July 1920(103 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter James Stacey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(78 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleBuilder
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Director NameMr Terence Victor Bacon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleBuilders Manager
Correspondence AddressAlefounders House Park Lane
Langham
Colchester
Essex
CO4 5NH
Director NamePeter Stanley Walter Dean
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleRetired Regular Army Officer
Correspondence AddressForesters New Road
Tostock
Bury St Edmunds
Suffolk
IP30 9PJ
Director NameHarold James Payne
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleBuilders Manager
Correspondence Address20 Lansdowne Avenue
Orpington
Kent
BR6 8JU
Director NameKathleen Cecilia Payne
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1995)
RoleManageress
Correspondence Address20 Lansdowne Avenue
Orpington
Kent
BR6 8JU
Director NameAnne Maureen Vincent
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleClerical Secretary
Correspondence Address3 Haywood Rise
Orpington
Kent
BR6 9LT
Secretary NameAnne Maureen Vincent
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address3 Haywood Rise
Orpington
Kent
BR6 9LT
Secretary NameMrs Felicity Ann Stacey
NationalityBritish
StatusResigned
Appointed07 October 1998(78 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Director NameJay Mandan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2000(80 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 July 2001)
RoleFinancial Consultant
Correspondence Address27 Viceroy Lodge
Kingsway
Hove
East Sussex
BN3 4RB

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,674
Cash£500
Current Liabilities£23,614

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 October 2005Dissolved (1 page)
19 July 2005Return of final meeting of creditors (1 page)
15 March 2002Registered office changed on 15/03/02 from: 29 the colonnade london WC1N 1JA (1 page)
13 March 2002Appointment of a liquidator (1 page)
19 September 2001Order of court to wind up (2 pages)
31 July 2001Director resigned (1 page)
21 January 2001Return made up to 29/11/00; full list of members (6 pages)
29 November 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Return made up to 29/11/99; full list of members (7 pages)
20 December 1999Return made up to 29/11/98; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned;director resigned (1 page)
15 December 1998New director appointed (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 December 1997Return made up to 29/11/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 December 1996Return made up to 29/11/96; no change of members (4 pages)
28 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1994Accounts for a small company made up to 30 June 1994 (6 pages)