Company NameComet Copiers (Liverpool) Limited
Company StatusDissolved
Company Number02464334
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Christopher Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address15 Eastlands Crescent
London
SE21 7EG
Director NameJohn Leonard Perkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address65 Dale Road
Marple
Greater Manchester
SK6 6MT
Director NameRobert Edward Sturrock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address29 Park Hill Road
Wallington
Surrey
SM6 0SA
Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusClosed
Appointed15 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleCompany Director
Correspondence AddressBrooklyn
112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director NameTimothy Palmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressHarts 1 The Hole Farm
Wearish Lane Westhoughton
Bolton
Lancashire
BL5 2DG
Director NameGeoffrey Scholes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressIngle Nook
Victoria Road,Heaton
Bolton
Greater Manchester
BL1 5AN
Secretary NameTimothy Palmer
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressHarts 1 The Hole Farm
Wearish Lane Westhoughton
Bolton
Lancashire
BL5 2DG

Location

Registered AddressCanon House
Manor Road
Wallington
Surrey
SM6 0AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
19 February 1997Return made up to 29/01/97; full list of members (9 pages)
2 August 1996Return made up to 29/01/96; full list of members (7 pages)
15 May 1996Registered office changed on 15/05/96 from: unit H2 westbrook road trafford park manchester M17 1AY (1 page)
3 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
31 March 1996New director appointed (3 pages)
31 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)