Company NameCope Refrigeration Limited
Company StatusDissolved
Company Number02798313
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date21 May 2002 (21 years, 11 months 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 Nigel John Cope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 21 May 2002)
RoleCompany Director
Correspondence AddressBeechwood Farm
Checkendon
Oxfordshire
RG8 0UP
Secretary NameJennifer Cope
NationalityBritish
StatusClosed
Appointed11 June 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressBeechwood Farm
Checkendon
Reading
Berkshire
RG8 0UP
Secretary NameIan Forbes Jamieson
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address86 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Director NameJohn Richard Hawley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2001)
RoleSales Consultant
Correspondence Address2 Green Abbey
Holmfirth
Huddersfield
HD7 1SH
Director NameChristopher Wilkinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(4 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 September 1993)
RoleRefrigeration Engineer
Correspondence AddressOne Sandy Lobby Old Pool Bank
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1EL
Secretary NameKevin Malcolm Why
NationalityBritish
StatusResigned
Appointed05 August 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 1998)
RoleCompany Accountant
Correspondence Address107 Woodward Close
Winnersh
Wokingham
Berkshire
RG41 5UT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,793
Cash£1,671
Current Liabilities£8,571

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
30 November 2001Director resigned (1 page)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 March 2000Return made up to 10/03/00; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
8 March 1999Return made up to 10/03/99; full list of members (6 pages)
24 November 1998Return made up to 10/03/98; no change of members (4 pages)
20 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 February 1998Return made up to 10/03/96; full list of members (6 pages)
18 February 1998Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 October 1995Registered office changed on 05/10/95 from: c/o ernest francis somerset house blagrave street reading berks RG1 1QB (1 page)