Company NameCopperdale F. Limited
Company StatusDissolved
Company Number05309278
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 3 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(10 years after company formation)
Appointment Duration1 year, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address5 Percy Street
London
W1T 1DG
Director NameMiss Barbara Dunne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2004(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dartmouth Street
St James's Park
London
SW1H 9BL
Director NameMr Patrick Joseph Dunne
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Sorrento Heights
Sorrento Road
Dalkey
Co. Dublin
Republic Of Ireland
Director NameMr Colin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2012(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2013)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address17 Dartmouth Street
St James's Park
London
SW1H 9BL
Director NameMrs Janice Pauline Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2014)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 1, 5 Percy Street, London Suite 1
5 Percy Street
London
W1T 1DG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address17 Dartmouth Street
St James's Park
London
SW1H 9BL
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2014)
Correspondence Address17 Dartmouth Street
St James's Park
London
SW1H 9BL

Location

Registered AddressSuite 1, 5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Jennifer Catherine Rene
100.00%
Ordinary

Financials

Year2014
Net Worth£6,469
Current Liabilities£36,339

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (2 pages)
20 January 2016Application to strike the company off the register (2 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Registered office address changed from C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG to Suite 1, 5 Percy Street London W1T 1DG on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG to Suite 1, 5 Percy Street London W1T 1DG on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG to Suite 1, 5 Percy Street London W1T 1DG on 5 January 2015 (1 page)
22 December 2014Termination of appointment of Janice Pauline Wilson as a director on 9 December 2014 (1 page)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Registered office address changed from 17 Dartmouth Street St James's Park London SW1H 9BL to C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Janice Pauline Wilson as a director on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Janice Pauline Wilson as a director on 9 December 2014 (1 page)
22 December 2014Appointment of Ms Jennifer Catherine Rene as a director on 9 December 2014 (2 pages)
22 December 2014Registered office address changed from 17 Dartmouth Street St James's Park London SW1H 9BL to C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG on 22 December 2014 (1 page)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Termination of appointment of International Corporate Secretariat Limited as a secretary on 9 December 2014 (1 page)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Termination of appointment of International Corporate Secretariat Limited as a secretary on 9 December 2014 (1 page)
22 December 2014Appointment of Ms Jennifer Catherine Rene as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Ms Jennifer Catherine Rene as a director on 9 December 2014 (2 pages)
22 December 2014Termination of appointment of International Corporate Secretariat Limited as a secretary on 9 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
19 December 2013Appointment of Mrs Janice Pauline Wilson as a director (2 pages)
19 December 2013Termination of appointment of Colin Pearse as a director (1 page)
19 December 2013Termination of appointment of Patrick Dunne as a director (1 page)
19 December 2013Termination of appointment of Patrick Dunne as a director (1 page)
19 December 2013Appointment of Mrs Janice Pauline Wilson as a director (2 pages)
19 December 2013Termination of appointment of Colin Pearse as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Appointment of Mr Colin Patrick Pearse as a director (2 pages)
4 September 2012Appointment of Mr Colin Patrick Pearse as a director (2 pages)
4 January 2012Termination of appointment of Barbara Dunne as a director (1 page)
4 January 2012Termination of appointment of Barbara Dunne as a director (1 page)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
1 November 2010Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
1 November 2010Appointment of International Corporate Secretariat Limited as a secretary (2 pages)
1 November 2010Appointment of International Corporate Secretariat Limited as a secretary (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for International Corporate Secretariat Limited on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for International Corporate Secretariat Limited on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Barbara Dunne on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Barbara Dunne on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Barbara Dunne on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for International Corporate Secretariat Limited on 9 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
5 January 2006Return made up to 09/12/05; full list of members (2 pages)
5 January 2006Return made up to 09/12/05; full list of members (2 pages)
23 December 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (16 pages)