Company NameCoppinger Construction Company Limited
Company StatusDissolved
Company Number00801802
CategoryPrivate Limited Company
Incorporation Date21 April 1964(60 years ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Secretary NameJane Mary Morgan
NationalityBritish
StatusClosed
Appointed07 May 1991(27 years after company formation)
Appointment Duration9 years, 9 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressPlum Cottage 23 Newgate Lane
Wells Next The Sea
Norfolk
NR23 1DT
Director NameJane Mary Morgan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2001)
RoleTeacher
Correspondence AddressPlum Cottage 23 Newgate Lane
Wells Next The Sea
Norfolk
NR23 1DT
Director NameMr Brian Robert Coppinger Morgan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressWalnut Stables The Street
Bodham
Holt
Norfolk
NR25 6NW

Location

Registered AddressDoric House
132 Station Road
Chingford
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Application for striking-off (1 page)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
27 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
6 June 1997Return made up to 07/05/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 June 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)