Company NameCopier Services (U K) Limited
DirectorsGraham Aubrey King and Paul Metcalf
Company StatusDissolved
Company Number03370406
CategoryPrivate Limited Company
Incorporation Date14 May 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Aubrey King
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address202 Flaxley Road
Stetchford
Birmingham
West Midlands
B33 9HD
Secretary NameWinifred King
NationalityBritish
StatusCurrent
Appointed01 February 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address202 Flaxley Road
Stetchford
Birmingham
West Midlands
B33 9HD
Director NamePaul Metcalf
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Correspondence Address17 Speedwell Drive
Balsall Common
West Midlands
CV7 7AU
Director NameBarbara Eleanor Barnes-Morgan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1998)
RoleManager
Correspondence Address269 Auckland Drive
Chelmsley Wood
Birmingham
B36 0QB
Secretary NameMr Gary Alan Taylor
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Suffolk Way
Droitwich Spa
Worcestershire
WR9 7RE
Director NameMr Justin Gresley Mander
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 2002)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address401 Birchfield Road
Web Heath
Redditch
Worcestershire
B97 4NF
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£64,559
Cash£55,621
Current Liabilities£48,937

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 December 2007Dissolved (1 page)
7 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
12 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
19 March 2003Registered office changed on 19/03/03 from: 82 church road yardley birmingham B25 8XE (1 page)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
24 July 2001Return made up to 14/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 February 2001Return made up to 14/05/00; full list of members; amend (5 pages)
22 August 2000Return made up to 14/05/00; no change of members (6 pages)
24 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 July 1999Return made up to 14/05/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
29 May 1997Registered office changed on 29/05/97 from: 47 coppice way droitwich worcestershire WR9 9JB (1 page)
29 May 1997New secretary appointed (2 pages)
14 May 1997Incorporation (13 pages)