Company NameCoppice Fastenings Limited
Company StatusDissolved
Company Number01783112
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameRonald Coleman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleCertified Accountant
Correspondence AddressThe Holt 9 Copland Avenue
Wembley
Middlesex
HA0 2EN
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NamePeter John Price
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleChartered Engineer
Correspondence Address11 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL
Director NameMichael Eric Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleMarketing Executive
Correspondence Address1 Lindbergh
Welwyn Garden City
Hertfordshire
AL7 2NQ

Location

Registered AddressFourth Floor Churchill House
142 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
20 February 2001Application for striking-off (1 page)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2000Director resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
20 October 1999Director resigned (1 page)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
7 July 1999Return made up to 05/06/99; full list of members (7 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
13 November 1998Director's particulars changed (1 page)
15 June 1998Return made up to 05/06/98; full list of members (7 pages)
20 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 June 1996Return made up to 05/06/96; full list of members (8 pages)
15 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (6 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
20 July 1995Return made up to 05/06/95; full list of members (10 pages)