Company NameCope's Pools (1976) Limited
Company StatusDissolved
Company Number01285113
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)
Previous NamesCope's Pools (1976) Limited and Zetters Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Divya Bala Amin
NationalityBritish
StatusClosed
Appointed06 August 1999(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Barn Hill
Wembley
Middlesex
HA9 9LL
Director NameMs Divya Bala Amin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Barn Hill
Wembley
Middlesex
HA9 9LL
Director NameMr Steven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 31 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLime Tree House 4 Lime Avenue
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LG
Director NameJames Dudley Henderson Clarke
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashlyns Road
Frinton On Sea
Essex
CO13 9ET
Director NamePaul Isaac Zetter
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address14 Tarnbrook Court
Holbein Place
London
SW1W 8NR
Secretary NameAdrian Charles Gibbs
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address5 Pomeroy Crescent
Watford
Hertfordshire
WD2 5RZ
Secretary NameTerence Yardley
NationalityBritish
StatusResigned
Appointed26 September 1994(17 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 January 1995)
RoleCompany Director
Correspondence Address16 Lowood Court
Farquhar Road
London
SE19 1SN
Secretary NameChristopher Thomas Arnold Millward
NationalityBritish
StatusResigned
Appointed23 January 1995(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address6 Sandroyd Way
Cobham
Surrey
KT11 2PS
Director NameHoward Julian Israel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address3 Garden Court
63 Holden Road
London
N12 7DG
Director NameMr Anthony Stephen Wollenberg
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Carlyle Close
London
N2 0QU

Location

Registered AddressC/O Ifx Group Plc
One America Square
17 Corsswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006Director's particulars changed (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
20 March 2006Auditor's resignation (1 page)
20 March 2006Notice of resolution removing auditor (1 page)
15 March 2006Auditor's resignation (1 page)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
9 July 2005Return made up to 06/06/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
9 January 2004Auditor's resignation (1 page)
7 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (3 pages)
5 September 2002Full accounts made up to 31 March 2002 (7 pages)
27 August 2002Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
22 August 2001Director resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page)
7 July 2001Return made up to 06/06/01; full list of members (7 pages)
8 May 2001Auditor's resignation (2 pages)
21 September 2000Full accounts made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 06/06/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 06/06/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (5 pages)
8 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1996Full accounts made up to 31 March 1996 (5 pages)
17 June 1996Return made up to 06/06/96; no change of members (4 pages)
11 August 1995Full accounts made up to 31 March 1995 (5 pages)