COPES SERVICE STATIONS LIMITED

Register to unlock more data on OkredoRegister

COPES SERVICE STATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00554913

Incorporation date

22/09/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ward And Co Bank House, Shaw Street, Worcester, Worcestershire WR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1955)
dot icon28/09/2011
Final Gazette dissolved following liquidation
dot icon28/06/2011
Return of final meeting in a members' voluntary winding up
dot icon03/06/2011
Liquidators' statement of receipts and payments to 2011-05-21
dot icon28/03/2011
Appointment of a voluntary liquidator
dot icon28/03/2011
Notice of ceasing to act as a voluntary liquidator
dot icon28/03/2011
Insolvency court order
dot icon29/11/2010
Liquidators' statement of receipts and payments to 2010-11-21
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-05-21
dot icon03/12/2009
Liquidators' statement of receipts and payments to 2009-11-21
dot icon08/06/2009
Liquidators' statement of receipts and payments to 2009-05-21
dot icon19/01/2009
Insolvency filing
dot icon23/12/2008
Appointment of a voluntary liquidator
dot icon23/12/2008
Insolvency court order
dot icon23/12/2008
Notice of ceasing to act as a voluntary liquidator
dot icon08/12/2008
Liquidators' statement of receipts and payments to 2008-11-21
dot icon06/06/2008
Liquidators' statement of receipts and payments to 2008-11-21
dot icon01/12/2007
Liquidators' statement of receipts and payments
dot icon30/07/2007
Liquidators' statement of receipts and payments
dot icon05/02/2007
Liquidators' statement of receipts and payments
dot icon28/06/2006
Liquidators' statement of receipts and payments
dot icon23/11/2005
Liquidators' statement of receipts and payments
dot icon13/06/2005
Liquidators' statement of receipts and payments
dot icon09/12/2004
Liquidators' statement of receipts and payments
dot icon21/06/2004
Liquidators' statement of receipts and payments
dot icon07/06/2003
Registered office changed on 07/06/03 from: lifford hall tunnel lane, kings norton, birmingham west midlands B30 3JN
dot icon04/06/2003
Declaration of solvency
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Appointment of a voluntary liquidator
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Particulars of mortgage/charge
dot icon31/05/2001
Return made up to 23/05/01; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 23/05/00; no change of members
dot icon18/02/2000
Location of register of members
dot icon18/02/2000
Registered office changed on 18/02/00 from: john hewitt house tunnel lane, kings norton birmingham west midlands B30 3JN
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 23/05/99; no change of members
dot icon28/05/1999
Secretary's particulars changed
dot icon24/05/1999
Location of register of members
dot icon25/04/1999
Registered office changed on 25/04/99 from: bissell park farm deansford lane blakedown kidderminster worcestershire DY10 3NN
dot icon02/04/1999
Particulars of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon27/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon31/05/1998
Return made up to 23/05/98; full list of members
dot icon13/01/1998
Full accounts made up to 1996-12-31
dot icon27/10/1997
Director's particulars changed
dot icon27/10/1997
Registered office changed on 27/10/97 from: 10,new wood lane blakedown kidderminster worcestershire DY10 3LD
dot icon30/05/1997
Return made up to 23/05/97; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 23/05/96; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon31/07/1995
New secretary appointed
dot icon31/07/1995
Secretary resigned
dot icon30/05/1995
Return made up to 23/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Registered office changed on 20/10/94 from: new birmingham road tividale warley west midlands B69 2JS
dot icon23/09/1994
Declaration of satisfaction of mortgage/charge
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 23/05/94; no change of members
dot icon27/05/1993
Return made up to 23/05/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
New secretary appointed;director resigned
dot icon15/04/1993
Secretary resigned
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
New director appointed
dot icon26/06/1992
Return made up to 23/05/92; full list of members
dot icon12/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Accounts for a small company made up to 1990-12-31
dot icon14/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Particulars of mortgage/charge
dot icon25/10/1991
Particulars of mortgage/charge
dot icon20/06/1991
Particulars of mortgage/charge
dot icon20/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Return made up to 23/05/91; no change of members
dot icon31/05/1990
Accounts for a small company made up to 1989-12-31
dot icon31/05/1990
Return made up to 23/05/90; no change of members
dot icon12/03/1990
Particulars of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Accounts for a small company made up to 1988-12-31
dot icon21/07/1989
Return made up to 27/06/89; full list of members
dot icon20/06/1989
Particulars of mortgage/charge
dot icon20/06/1989
Particulars of mortgage/charge
dot icon03/01/1989
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon25/07/1988
Return made up to 13/05/88; full list of members
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon08/04/1988
Particulars of mortgage/charge
dot icon13/02/1988
Declaration of satisfaction of mortgage/charge
dot icon19/11/1987
Particulars of mortgage/charge
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon03/08/1987
Return made up to 02/07/87; full list of members
dot icon03/03/1981
Miscellaneous
dot icon22/09/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Lance Neville
Director
01/07/1992 - 22/02/1993
-
Jennings, Karen Elizabeth
Secretary
24/07/1995 - Present
-
Clark, Nicholas Hugh
Secretary
31/03/1993 - 24/07/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPES SERVICE STATIONS LIMITED

COPES SERVICE STATIONS LIMITED is an(a) Dissolved company incorporated on 22/09/1955 with the registered office located at Ward And Co Bank House, Shaw Street, Worcester, Worcestershire WR1 3DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COPES SERVICE STATIONS LIMITED?

toggle

COPES SERVICE STATIONS LIMITED is currently Dissolved. It was registered on 22/09/1955 and dissolved on 28/09/2011.

Where is COPES SERVICE STATIONS LIMITED located?

toggle

COPES SERVICE STATIONS LIMITED is registered at Ward And Co Bank House, Shaw Street, Worcester, Worcestershire WR1 3DT.

What does COPES SERVICE STATIONS LIMITED do?

toggle

COPES SERVICE STATIONS LIMITED operates in the Retail sale of automotive fuel (50.50 - SIC 2003) sector.

What is the latest filing for COPES SERVICE STATIONS LIMITED?

toggle

The latest filing was on 28/09/2011: Final Gazette dissolved following liquidation.