Company NameCopperdale Limited
Company StatusDissolved
Company Number06769909
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 09 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Keith Andrew Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressHareshaw
The Platt, Dormansland
Lingfield
Surrey
RH7 6QX
Director NameMr Piers Martin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCEO
Correspondence Address10 Stockport Road
Altrincham
Cheshire
WA15 8ET

Contact

Websitebritishfencing.com
Email address[email protected]
Telephone020 87423032
Telephone regionLondon

Location

Registered Address1 Barons Gate
33-35 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1British Fencing Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£874
Current Liabilities£874

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
17 December 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
17 December 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
29 October 2014Termination of appointment of Piers Martin as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Piers Martin as a director on 29 October 2014 (1 page)
10 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
30 April 2013Section 519 (1 page)
30 April 2013Section 519 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (10 pages)
6 January 2012Full accounts made up to 31 March 2011 (10 pages)
13 April 2011Director's details changed for Mr Piers Martin on 13 April 2011 (2 pages)
13 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 April 2011Director's details changed for Mr Piers Martin on 13 April 2011 (2 pages)
13 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
31 March 2011Appointment of Mr Andrew Brannon as a director (2 pages)
31 March 2011Appointment of Mr Andrew Brannon as a director (2 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 September 2010 (4 pages)
17 September 2010 (4 pages)
22 July 2010Termination of appointment of Keith Smith as a director (2 pages)
22 July 2010Termination of appointment of Keith Smith as a director (2 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2008Incorporation (18 pages)
10 December 2008Incorporation (18 pages)