Company NameCopytec Office Supplies Limited
Company StatusDissolved
Company Number02385448
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameStatbrook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Joseph Woodward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(13 years after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressFairfields
4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameRaymond Joseph Henry Woodward
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(13 years after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2011)
RoleManager
Correspondence AddressThe Cottage
Birling Ashes
Birling
Kent
ME19 5JB
Secretary NameMr David Joseph Woodward
NationalityBritish
StatusClosed
Appointed31 May 2002(13 years after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressFairfields
4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMrs Margaret Janet Hazel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration10 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressKnowle Wood
London Road
Cuckfield
West Sussex
RH17 5ES
Director NameMr Martyn James Mann
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration10 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressKnowle Wood
London Road
Cuckfield
West Sussex
RH17 5ES
Secretary NameMr Martyn James Mann
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration10 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressKnowle Wood
London Road
Cuckfield
West Sussex
RH17 5ES
Director NamePeter Gilmour
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address22 New Road
Whitehill
Bordon
Hampshire
GU35 9AX

Location

Registered AddressC/O Thp Limited Turnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
26 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
(5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
(5 pages)
1 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 October 2009Accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
13 November 2008Accounts made up to 31 May 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
5 November 2007Accounts made up to 31 May 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 December 2006Accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 17/05/06; full list of members (2 pages)
24 May 2006Return made up to 17/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 October 2005Accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 17/05/05; full list of members (5 pages)
9 June 2005Return made up to 17/05/05; full list of members (5 pages)
23 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
23 November 2004Accounts made up to 31 May 2004 (5 pages)
23 August 2004Return made up to 17/05/04; full list of members; amend (5 pages)
23 August 2004Return made up to 17/05/04; full list of members; amend (5 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
6 November 2003Full accounts made up to 31 May 2003 (13 pages)
6 November 2003Full accounts made up to 31 May 2003 (13 pages)
5 October 2003Secretary's particulars changed;director's particulars changed (1 page)
5 October 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
18 March 2003Full accounts made up to 31 May 2002 (14 pages)
18 March 2003Full accounts made up to 31 May 2002 (14 pages)
7 February 2003Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
7 February 2003Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: victoria house church street rudgwick. Nr.horsham sussex RH12 3HJ (1 page)
13 June 2002Registered office changed on 13/06/02 from: victoria house church street rudgwick. Nr.horsham sussex RH12 3HJ (1 page)
27 May 2002Return made up to 17/05/02; full list of members (7 pages)
27 May 2002Return made up to 17/05/02; full list of members (7 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
22 May 2001Return made up to 17/05/01; full list of members (7 pages)
22 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 June 2000Return made up to 17/05/00; full list of members (7 pages)
7 June 2000Return made up to 17/05/00; full list of members (7 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
5 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1999Return made up to 17/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 May 1998Return made up to 17/05/98; no change of members (4 pages)
28 May 1998Return made up to 17/05/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 October 1997Auditor's resignation (1 page)
10 October 1997Auditor's resignation (1 page)
14 July 1997Return made up to 17/05/97; no change of members (4 pages)
14 July 1997Return made up to 17/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 May 1996Return made up to 17/05/96; full list of members (6 pages)
28 May 1996Return made up to 17/05/96; full list of members (6 pages)
21 August 1995Return made up to 17/05/95; no change of members (4 pages)
21 August 1995Return made up to 17/05/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 February 1993New director appointed (2 pages)
21 May 1991Return made up to 17/05/91; full list of members (5 pages)
14 December 1989Ad 01/12/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 1989Ad 01/12/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 1989Memorandum and Articles of Association (7 pages)
5 September 1989Memorandum and Articles of Association (7 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1989Company name changed statbrook LIMITED\certificate issued on 29/08/89 (2 pages)
25 August 1989Company name changed statbrook LIMITED\certificate issued on 29/08/89 (2 pages)
17 May 1989Incorporation (9 pages)
17 May 1989Incorporation (9 pages)