Company NameCopperstones Kitchenware Limited
DirectorGillian Burt
Company StatusDissolved
Company Number02411928
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Gillian Burt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Correspondence Address36 George Lane
Marlborough
Wiltshire
SN8 4BX
Secretary NameCharles Frank Dibben
NationalityBritish
StatusCurrent
Appointed26 April 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleRetired
Correspondence Address6 South Mill Close
Amesbury
Salisbury
Wiltshire
SP4 7HS
Director NameMr William Brent Burt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleDiver
Correspondence Address36 George Lane
Marlborough
Wiltshire
SN8 4BX
Secretary NameMrs Gillian Burt
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address36 George Lane
Marlborough
Wiltshire
SN8 4BX

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
10 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
26 February 1997Statement of affairs (10 pages)
26 February 1997Appointment of a voluntary liquidator (1 page)
26 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1997Registered office changed on 05/02/97 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Return made up to 08/08/96; full list of members (6 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
11 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
25 September 1995Return made up to 08/08/95; no change of members (4 pages)
19 April 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
19 April 1995Return made up to 08/08/94; no change of members (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 42A high street marlborough wilts SN8 1HQ (1 page)