Company NameKopron (UK) Limited
DirectorsMichael John Palmer and Christian Stuart Chanel
Company StatusDissolved
Company Number03360826
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Previous Name21st Century Doors Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMichael John Palmer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleSales Manager
Correspondence Address1 Causton Way
Rayleigh
Essex
SS6 8DD
Director NameChristian Stuart Chanel
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Manager
Correspondence Address51 Dalmatia Road
Southend On Sea
Essex
SS1 2QG
Secretary NameMichael John Palmer
NationalityBritish
StatusCurrent
Appointed15 January 2000(2 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address1 Causton Way
Rayleigh
Essex
SS6 8DD
Secretary NameMartin Nicholls
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleSales
Correspondence AddressThe Hawthorns Avenue Road
Witham
Essex
CM8 2DP
Director NameJonathan James Gray
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2000)
RoleSales Administrator
Correspondence Address1 Causton Way
Rayleigh
Essex
SS6 8DD
Secretary NameJonathan James Gray
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2000)
RoleSales Administrator
Correspondence Address1 Causton Way
Rayleigh
Essex
SS6 8DD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address43- 45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£224,158
Gross Profit£44,702
Net Worth-£29,229
Cash£12,170
Current Liabilities£140,567

Accounts

Latest Accounts30 April 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Notice of Constitution of Liquidation Committee (5 pages)
10 December 2002Statement of affairs (7 pages)
10 December 2002Appointment of a voluntary liquidator (1 page)
10 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2002Registered office changed on 20/11/02 from: 7 london hill rayleigh essex (1 page)
28 June 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
11 September 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 28/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Particulars of mortgage/charge (11 pages)
14 February 2001Accounts made up to 30 April 2000 (8 pages)
21 December 2000Company name changed 21ST century doors LTD\certificate issued on 22/12/00 (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
21 November 1999Registered office changed on 21/11/99 from: alder house high road rayleigh essex SS6 7SA (1 page)
21 November 1999New director appointed (2 pages)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: manor way business centre unit 10 rainham RM13 3RH (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Return made up to 28/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1998Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
28 April 1997Incorporation (16 pages)