Company NameCopepost Limited
Company StatusDissolved
Company Number01423360
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 10 months ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Alford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 05 December 2000)
RoleDirector Of Companies
Correspondence Address5 Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 05 December 2000)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusClosed
Appointed31 January 1996(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NamePeter Charles Alford
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1995)
RoleDirector Of Companies
Correspondence Address7 Petvin Close
Street
Somerset
BA16 0SX
Director NameMr David George Edwards
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1993)
RoleDirector Of Companies
Correspondence AddressVeybeys Cottage
Shopwoller West Bagborough
Taunton
Somerset
TA4 3EP
Secretary NamePeter Charles Alford
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address7 Petvin Close
Street
Somerset
BA16 0SX
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN

Location

Registered AddressFrays Court
71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 September 1999Return made up to 04/09/99; full list of members (8 pages)
28 April 1999Director's particulars changed (1 page)
17 December 1998Full accounts made up to 28 February 1998 (8 pages)
21 September 1998Return made up to 04/09/98; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (9 pages)
24 September 1997Secretary's particulars changed (1 page)
10 September 1997Return made up to 04/09/97; no change of members (4 pages)
23 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1996Full accounts made up to 29 February 1996 (8 pages)
19 September 1995Return made up to 04/09/95; no change of members (4 pages)