Company NameCoppervale Limited
Company StatusDissolved
Company Number03161452
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Lunn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleGolfer
Correspondence AddressWhitesides
Tilegate Green
Ongar
Essex
Secretary NameJill Lunn
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWhitesides
Tilegate
Ongar
Essex
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

Registered AddressPrestons Rapaheal House
226 High St North
London
E6 2JA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
3 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
6 June 2001Return made up to 02/02/01; no change of members (4 pages)
30 January 2001Return made up to 19/02/00; full list of members (5 pages)
1 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
1 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
28 May 1999Return made up to 19/02/99; no change of members (4 pages)
28 May 1999Accounts for a dormant company made up to 28 February 1998 (3 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
20 March 1998Return made up to 19/02/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
13 November 1997Return made up to 19/02/97; full list of members (5 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 19-23 ironmonger row london EC1V 3QY (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
19 February 1996Incorporation (15 pages)