Company NameCopper Beech Property Management Co Ltd
Company StatusDissolved
Company Number03724669
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date11 March 2013 (11 years, 1 month ago)
Previous NameCopperbeech Property Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Stewart Greaves
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleProperty Management
Correspondence Address22a The Common
Hatfield
Hertfordshire
AL10 0ND
Secretary NameJulie Holdaway
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 Tempsford
Welwyn Garden City
Hertfordshire
AL7 2PA
Secretary NameMr David John Christensen
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2003)
RoleSolicitor
Correspondence AddressThe Croft, 26 Meetinghouse Lane
Balsall Common
Coventry
West Midlands
CV7 7FX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£42,320
Net Worth£2
Current Liabilities£30,015

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Notice of final account prior to dissolution (1 page)
11 December 2012Return of final meeting of creditors (1 page)
11 December 2012Notice of final account prior to dissolution (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Appointment of a liquidator (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Appointment of a liquidator (1 page)
13 November 2003Registered office changed on 13/11/03 from: clinton house high street, coleshill birmingham west midlands B46 3BP (1 page)
13 November 2003Registered office changed on 13/11/03 from: clinton house high street, coleshill birmingham west midlands B46 3BP (1 page)
5 November 2003Appointment of a liquidator (1 page)
5 November 2003Appointment of a liquidator (1 page)
23 September 2003Order of court to wind up (3 pages)
23 September 2003Order of court to wind up (3 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
8 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
4 April 2002Return made up to 02/03/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2002Return made up to 02/03/02; full list of members (6 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 02/03/01; full list of members (6 pages)
27 March 2001Return made up to 02/03/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
25 April 2000Registered office changed on 25/04/00 from: half moon yard 20 high street hemel hempstead hertfordshire HP1 3AE (1 page)
25 April 2000Registered office changed on 25/04/00 from: half moon yard 20 high street hemel hempstead hertfordshire HP1 3AE (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 02/03/00; full list of members (6 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Return made up to 02/03/00; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 May 1999Memorandum and Articles of Association (13 pages)
14 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Memorandum and Articles of Association (13 pages)
14 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Company name changed copperbeech property management company LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Company name changed copperbeech property management company LIMITED\certificate issued on 12/05/99 (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page)
22 March 1999New secretary appointed (2 pages)
2 March 1999Incorporation (19 pages)