Company NameCoperose Limited
Company StatusDissolved
Company Number03984178
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameJodie Anne Rollison
NationalityBritish
StatusClosed
Appointed16 June 2000(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMiss Jemma Michelle Rollison
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(8 years after company formation)
Appointment Duration14 years, 7 months (closed 27 December 2022)
RoleAdminstration
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMiss Jodie Anne Rollison
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(8 years after company formation)
Appointment Duration14 years, 7 months (closed 27 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Jean Mildred Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 5 Fremantle Road
Belvedere
Kent
DA17 6ES
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Jemma Michelle Rollison
49.49%
Ordinary
49 at £1Jodie Anne Rollison
49.49%
Ordinary
1 at £1Jean Mildred Jones
1.01%
Ordinary

Financials

Year2014
Net Worth£957
Cash£4,664
Current Liabilities£8,753

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 July 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
16 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
24 April 2019Secretary's details changed for Jodie Anne Rollison on 24 April 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 June 2018Director's details changed for Miss Jemma Michelle Rollison on 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
14 June 2018Director's details changed for Miss Jodie Anne Rollison on 31 May 2017 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
4 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(5 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(5 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 99
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 99
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 99
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
18 July 2011Registered office address changed from Squirrel Lodge Swan Lane Edenbridge Kent TN8 6AL on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Jean Jones as a director (2 pages)
18 July 2011Registered office address changed from Squirrel Lodge Swan Lane Edenbridge Kent TN8 6AL on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Jean Jones as a director (2 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 May 2010Director's details changed for Jodie Anne Rollison on 2 May 2010 (2 pages)
19 May 2010Secretary's details changed for Jodie Anne Rollison on 2 May 2010 (1 page)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jodie Anne Rollison on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Jodie Anne Rollison on 2 May 2010 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Jodie Anne Rollison on 2 May 2010 (1 page)
19 May 2010Secretary's details changed for Jodie Anne Rollison on 2 May 2010 (1 page)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Jemma Michelle Rollinson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jemma Michelle Rollinson on 15 October 2009 (2 pages)
17 September 2009Appointment terminated director jean jones (1 page)
17 September 2009Appointment terminated director jean jones (1 page)
10 September 2009Ad 10/09/09\gbp si 1@1=1\gbp ic 99/100\ (1 page)
10 September 2009Ad 10/09/09\gbp si 1@1=1\gbp ic 99/100\ (1 page)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Director appointed jodie anne rollison (2 pages)
9 June 2008Director appointed jodie anne rollison (2 pages)
27 May 2008Director appointed jemma michelle rollinson (2 pages)
27 May 2008Director appointed jemma michelle rollinson (2 pages)
23 May 2008Return made up to 02/05/08; full list of members (3 pages)
23 May 2008Return made up to 02/05/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 02/05/06; full list of members (2 pages)
16 May 2006Return made up to 02/05/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 02/05/05; full list of members (2 pages)
3 May 2005Return made up to 02/05/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 June 2004Return made up to 02/05/04; full list of members (6 pages)
29 June 2004Return made up to 02/05/04; full list of members (6 pages)
11 May 2004Registered office changed on 11/05/04 from: 155 main road biggin hill westerham kent TN16 3JP (1 page)
11 May 2004Registered office changed on 11/05/04 from: 155 main road biggin hill westerham kent TN16 3JP (1 page)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 May 2002Return made up to 02/05/02; full list of members (6 pages)
13 May 2002Return made up to 02/05/02; full list of members (6 pages)
8 November 2001Ad 31/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 November 2001Ad 31/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 June 2001Return made up to 02/05/01; full list of members (6 pages)
1 June 2001Return made up to 02/05/01; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 June 2000Registered office changed on 20/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
2 May 2000Incorporation (17 pages)
2 May 2000Incorporation (17 pages)