Company NameCopyquest Limited
Company StatusDissolved
Company Number02568895
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameWiresystem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePaul Anthony Kear
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 06 July 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address20 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LD
Director NameMr Mark Morgan Randall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 06 July 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address47b Cottenham Park Road
London
SW20 0SB
Director NameMr Michael George Rivers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 06 July 2010)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Burdon Lane
Sutton
Surrey
SM2 7PP
Secretary NameMr Mark Morgan Randall
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b Cottenham Park Road
London
SW20 0SB
Director NameJohn McLoone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 13 November 1991)
RoleSalesman
Correspondence Address32 Margaret Road
Bexley
Kent
DA5 1DU
Director NameVincent Charles Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2005)
RoleSales
Correspondence AddressFfynnon
4 Cwrt Bryn Derwen
Usk
Gwent
NP15 1QN
Wales
Director NameAndrew Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1999)
RoleCompany Director
Correspondence Address11 Convent Lodge
Convent Road
Ashford
Middlesex
TW15 2HJ

Location

Registered AddressOtterman House
12 Petersham Road
Richmond
Surrey
TW10 6UW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
1 May 2009Accounts made up to 30 June 2008 (4 pages)
28 January 2009Return made up to 14/12/08; full list of members (4 pages)
28 January 2009Return made up to 14/12/08; full list of members (4 pages)
30 July 2008Accounts made up to 30 June 2007 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts made up to 30 June 2006 (4 pages)
6 January 2007Return made up to 14/12/06; full list of members (7 pages)
6 January 2007Return made up to 14/12/06; full list of members (7 pages)
15 September 2006Accounts made up to 30 June 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2005Registered office changed on 21/11/05 from: 98 kew road richmond surrey TW9 2PQ (1 page)
21 November 2005Registered office changed on 21/11/05 from: 98 kew road richmond surrey TW9 2PQ (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
3 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2005Return made up to 14/12/04; full list of members (8 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 January 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounts made up to 30 June 2003 (4 pages)
5 December 2003Return made up to 14/12/03; full list of members (8 pages)
5 December 2003Return made up to 14/12/03; full list of members (8 pages)
9 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 May 2003Accounts made up to 30 June 2002 (4 pages)
16 December 2002Return made up to 14/12/02; full list of members (8 pages)
16 December 2002Return made up to 14/12/02; full list of members (8 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
28 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2001Return made up to 14/12/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
24 December 1999Return made up to 14/12/99; full list of members (7 pages)
24 December 1999Full accounts made up to 30 June 1998 (12 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Full accounts made up to 30 June 1998 (12 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
5 June 1999Particulars of mortgage/charge (6 pages)
5 June 1999Particulars of mortgage/charge (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Return made up to 14/12/98; no change of members (4 pages)
3 February 1999Return made up to 14/12/98; no change of members (4 pages)
3 February 1999New director appointed (2 pages)
21 June 1998Full accounts made up to 30 June 1997 (13 pages)
21 June 1998Full accounts made up to 30 June 1997 (13 pages)
8 December 1997Return made up to 14/12/97; full list of members (6 pages)
8 December 1997Return made up to 14/12/97; full list of members (6 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
4 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Return made up to 14/12/96; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Full accounts made up to 30 June 1995 (8 pages)
20 February 1996Full accounts made up to 30 June 1995 (8 pages)