Company NameThe Copycare Partnership Limited
DirectorsDavid John Cole and Peter Paul Thomas
Company StatusDissolved
Company Number03343298
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David John Cole
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sussex Gardens
Chessington
Surrey
KT9 2PU
Director NamePeter Paul Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleService & Maintenance Consult
Correspondence Address127 Faraday Road
London
SW19 8PA
Secretary NameMr Geoffrey Laurence Turner
NationalityBritish
StatusCurrent
Appointed22 November 2004(7 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameRichard David Moores
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Oaklands Way
Bassett
Hampshire
SO16 7PA
Secretary NameKerry Tyne
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2000)
RoleCompany Director
Correspondence Address92 Heatherside Road
Epsom
Surrey
KT19 9QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFarndon Accountancy Ltd (Corporation)
StatusResigned
Appointed11 February 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 2004)
Correspondence AddressWarren Place
Birch Vale
Cobham
Surrey
KT11 2PX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£279,545
Gross Profit£169,591
Net Worth£17,643
Cash£3,785
Current Liabilities£67,697

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
19 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
16 February 2006Result of meeting of creditors (3 pages)
25 January 2006Statement of administrator's proposal (37 pages)
18 January 2006Statement of affairs (7 pages)
13 December 2005Registered office changed on 13/12/05 from: 3 chiltern works chiltern drive surbiton surrey KT5 8LS (1 page)
7 December 2005Appointment of an administrator (1 page)
4 May 2005Return made up to 01/04/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
6 April 2004Return made up to 01/04/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 May 2003Return made up to 01/04/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 April 2002Return made up to 01/04/02; full list of members (7 pages)
21 May 2001Return made up to 01/04/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
20 April 2000Return made up to 01/04/00; full list of members (6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Return made up to 01/04/99; no change of members (4 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Return made up to 01/04/98; full list of members; amend (5 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 35 coombe road kingston upon thames surrey KT2 7BA (1 page)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Director's particulars changed (1 page)
6 August 1998Particulars of mortgage/charge (6 pages)
16 April 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
1 April 1997Incorporation (20 pages)