Company NameCopsewood Registrars Limited
Company StatusDissolved
Company Number02191900
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameField End Registrars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Vivien Simon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 29 January 2008)
RoleSecretary
Correspondence Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
Secretary NameDavid George Simon
NationalityBritish
StatusClosed
Appointed30 September 1996(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameDavid George Simon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(13 years after company formation)
Appointment Duration7 years, 2 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NamePhilippa Ruth Jillian De Leon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleReceptionist
Correspondence Address37 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JZ
Secretary NamePhilippa Ruth Jillian De Leon
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address37 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JZ
Director NameMrs Lydia Koster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Cedar Drive
Pinner
Middlesex
HA5 4BY
Secretary NameMrs Lydia Koster
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Cedar Drive
Pinner
Middlesex
HA5 4BY

Location

Registered Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,899
Cash£4,168
Current Liabilities£2,269

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2007Return made up to 16/04/06; full list of members (7 pages)
17 January 2006Registered office changed on 17/01/06 from: 187A field end road eastcore pinner middlesex HA5 1QR (1 page)
6 January 2006Company name changed field end registrars LIMITED\certificate issued on 06/01/06 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Return made up to 16/04/05; full list of members (2 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 April 2001Return made up to 16/04/01; full list of members (6 pages)
9 January 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 16/04/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 16/04/99; no change of members (4 pages)
3 September 1998Return made up to 16/04/98; no change of members (5 pages)
18 February 1998Full accounts made up to 31 December 1996 (11 pages)
18 February 1998Full accounts made up to 31 December 1997 (11 pages)
18 July 1997Return made up to 16/04/97; full list of members (5 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997New secretary appointed (2 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Return made up to 16/04/96; full list of members (6 pages)
5 May 1995Return made up to 16/04/95; no change of members (4 pages)