COPP'S LOGISTICS COMPANY LTD

Register to unlock more data on OkredoRegister

COPP'S LOGISTICS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03652163

Incorporation date

19/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon23/10/2015
Final Gazette dissolved following liquidation
dot icon23/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon13/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon25/07/2010
Statement of affairs with form 4.19
dot icon19/07/2010
Appointment of a voluntary liquidator
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 2010-06-28
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Secretary's details changed for Sarah Jane Fowles on 2010-02-16
dot icon01/12/2009
Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2009-12-02
dot icon01/12/2009
Previous accounting period extended from 2009-04-30 to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon08/11/2009
Director's details changed for Stephen Charles Alexander Preece on 2009-11-09
dot icon07/11/2009
Appointment of Sarah Jane Fowles as a secretary
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2009
Director's details changed for Stephen Charles Alexander Preece on 2009-10-05
dot icon10/05/2009
Appointment terminated secretary ian harrison
dot icon06/04/2009
Return made up to 20/10/08; full list of members
dot icon09/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon17/06/2008
Secretary appointed ian spencer harrison
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2008
Resolutions
dot icon12/06/2008
Declaration of assistance for shares acquisition
dot icon12/06/2008
Director appointed stephen charles alexander preece
dot icon12/06/2008
Appointment terminated secretary patricia copp
dot icon12/06/2008
Appointment terminated director richard copp
dot icon12/06/2008
Registered office changed on 13/06/2008 from bonham end house great wishford salisbury wiltshire SP2 0PD
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Secretary appointed patricia anne copp
dot icon11/03/2008
Appointment terminated secretary joanne frost
dot icon27/10/2007
Return made up to 20/10/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 20/10/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 20/10/05; full list of members
dot icon02/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon22/10/2003
Return made up to 20/10/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/11/2002
Return made up to 20/10/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/10/2001
Return made up to 20/10/01; full list of members
dot icon09/10/2000
Return made up to 20/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon16/11/1999
Return made up to 13/10/99; full list of members
dot icon03/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon16/02/1999
Registered office changed on 17/02/99 from: 152 city road london EC1V 2NX
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon19/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
19/10/1998 - 19/10/1998
3007
Temples (Professional Services) Limited
Nominee Director
19/10/1998 - 31/12/1998
2154
Fowles, Sarah Jane
Secretary
05/10/2009 - Present
-
Copp, Patricia Anne
Secretary
30/12/2007 - 04/06/2008
1
Frost, Joanne Elizabeth
Secretary
19/10/1998 - 30/12/2007
1

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 COPP'S LOGISTICS COMPANY LTD

COPP'S LOGISTICS COMPANY LTD is an(a) Dissolved company incorporated on 19/10/1998 with the registered office located at Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPP'S LOGISTICS COMPANY LTD?

toggle

COPP'S LOGISTICS COMPANY LTD is currently Dissolved. It was registered on 19/10/1998 and dissolved on 23/10/2015.

Where is COPP'S LOGISTICS COMPANY LTD located?

toggle

COPP'S LOGISTICS COMPANY LTD is registered at Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HF.

What does COPP'S LOGISTICS COMPANY LTD do?

toggle

COPP'S LOGISTICS COMPANY LTD operates in the Other supporting land transport activities (63.21 - SIC 2003) sector.

What is the latest filing for COPP'S LOGISTICS COMPANY LTD?

toggle

The latest filing was on 23/10/2015: Final Gazette dissolved following liquidation.