Company NameCoppings Landscapes Limited
DirectorsMichael William Copping and Lawrence Joseph Parker
Company StatusDissolved
Company Number01676754
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael William Copping
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleLandscape Contractor
Correspondence Address73 Vanbrugh Park
Blackheath
London
SE3 7JQ
Director NameMr Lawrence Joseph Parker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleLandscape Contractor
Correspondence Address46 Priory Road
London
NW6 4SJ
Secretary NameMrs Anne Copping
NationalityBritish
StatusCurrent
Appointed02 June 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address6 Charlton Road
Blackheath
London
SE3 7HG

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2000Dissolved (1 page)
24 March 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
21 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
23 November 1995Registered office changed on 23/11/95 from: capability house 42 marischal road london SE13 5LG (1 page)
19 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)