Company NameCopyequal Company Limited
Company StatusDissolved
Company Number02863681
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelena Best
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(5 months after company formation)
Appointment Duration6 years, 2 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address3 Highfield Hall
Highfield Lane Tyttenhanger
St Albans
Hertfordshire
AL4 0LE
Secretary NameHelena Best
NationalityBritish
StatusClosed
Appointed24 March 1994(5 months after company formation)
Appointment Duration6 years, 2 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address3 Highfield Hall
Highfield Lane Tyttenhanger
St Albans
Hertfordshire
AL4 0LE
Director NameAdam Best
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address6 The Campions
Borehamwood
Hertfordshire
WD6 5QB
Director NameEmmanuel Best
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2000)
RoleFood Manufacturer
Correspondence Address3 Highfield Hall
Highfield Lane Tyttenhanger
St Albans
Hertfordshire
AL4 0LE
Director NameMr John Edward Abraham Mocatta
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Director NamePeter Ralph Nicholls
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 1994)
RoleFood Manufacturing Director
Correspondence Address99 Marshalswick Lane
St Albans
Hertfordshire
AL1 4UU
Secretary NameMr John Edward Abraham Mocatta
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Director NameRebecca Frances Handel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 1995)
RoleCharity Organiser
Correspondence Address21 Old Orchard
Park Street
St Albans
Hertfordshire
AL2 2QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 December 1999Application for striking-off (1 page)
3 November 1999Return made up to 19/10/99; full list of members (7 pages)
12 April 1999Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Return made up to 19/10/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 19/10/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 October 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1995Full accounts made up to 31 March 1995 (12 pages)
16 March 1995Director resigned;new director appointed (2 pages)