Company NameCopbeta Limited
DirectorsDavid Passingham and Boon Kee Yeng
Company StatusDissolved
Company Number03499996
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)

Directors

Director NameMr David Passingham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressEdgioake Manor Edgioake Lane
Astwood Bank
Redditch
Worcestershire
B96 6LL
Director NameMr Boon Kee Yeng
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 July 1998(6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hennals Avenue
Webheath
Redditch
Worcestershire
B97 5RX
Secretary NameMr David Passingham
NationalityBritish
StatusCurrent
Appointed27 July 1998(6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressEdgioake Manor Edgioake Lane
Astwood Bank
Redditch
Worcestershire
B96 6LL
Director NamePeter Bernard Copsey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressCarlton House
Worcester Street
Kidderminster
Worcestershire
DY10 1BA
Secretary NameJustin Trevelyan Parker
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House Worcester Street
Kidderminster
Worcestershire
DY10 1BA

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 November 1999Dissolved (1 page)
12 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Registered office changed on 14/10/98 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page)
13 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Declaration of solvency (3 pages)
1 October 1998Div 28/09/98 (1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 August 1998Ad 27/07/98--------- £ si 2664@1=2664 £ ic 2/2666 (2 pages)
28 August 1998Statement of affairs (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Director resigned (1 page)
27 January 1998Incorporation (17 pages)