COUPE FOUNDRY LIMITED

Register to unlock more data on OkredoRegister

COUPE FOUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05047429

Incorporation date

17/02/2004

Size

Full

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon27/06/2018
Final Gazette dissolved following liquidation
dot icon27/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2017
Liquidators' statement of receipts and payments to 2017-01-19
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2016-01-19
dot icon10/02/2015
Appointment of a voluntary liquidator
dot icon10/02/2015
Administrator's progress report to 2015-01-20
dot icon19/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/09/2014
Administrator's progress report to 2014-07-26
dot icon12/08/2014
Miscellaneous
dot icon11/05/2014
Statement of administrator's proposal
dot icon10/04/2014
Result of meeting of creditors
dot icon10/04/2014
Result of meeting of creditors
dot icon03/02/2014
Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 2014-02-04
dot icon02/02/2014
Appointment of an administrator
dot icon13/10/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Termination of appointment of Stephen Rowland as a director
dot icon30/06/2013
Appointment of Mr Gary James Vear as a director
dot icon30/06/2013
Appointment of Mr Paul Matthew Lacey as a director
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/08/2012
Full accounts made up to 2012-03-31
dot icon17/06/2012
Cancellation of shares. Statement of capital on 2012-06-18
dot icon17/06/2012
Resolutions
dot icon17/06/2012
Purchase of own shares.
dot icon31/05/2012
Termination of appointment of Paul Wieckowicz as a director
dot icon30/05/2012
Appointment of Mr Stephen Jeffrey Rowland as a director
dot icon30/05/2012
Appointment of Mr Thomas Riley as a director
dot icon30/05/2012
Appointment of Mr John Arthur Keith Stapleton as a director
dot icon19/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/11/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Miscellaneous
dot icon15/06/2011
Appointment of Mr John Arthur Keith Stapleton as a secretary
dot icon15/06/2011
Termination of appointment of Neil Winn as a director
dot icon15/06/2011
Termination of appointment of Neil Winn as a secretary
dot icon16/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Neil Stuart Winn on 2010-02-18
dot icon22/02/2010
Director's details changed for Paul Jan Wieckowicz on 2010-02-18
dot icon01/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon18/08/2009
Auditor's resignation
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2009
Return made up to 18/02/09; full list of members
dot icon09/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2008
Return made up to 18/02/08; full list of members
dot icon16/03/2008
Director and secretary's change of particulars / neil winn / 19/02/2008
dot icon04/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon18/03/2007
Return made up to 18/02/07; full list of members
dot icon24/07/2006
Accounts for a small company made up to 2006-03-31
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Return made up to 18/02/06; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2005-03-31
dot icon16/03/2005
Return made up to 18/02/05; full list of members
dot icon09/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/05/2004
Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Registered office changed on 15/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
New director appointed
dot icon07/04/2004
Certificate of change of name
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapleton, John Arthur Keith
Director
25/05/2012 - Present
3
Rowland, Stephen Jeffrey
Director
25/05/2012 - 29/07/2013
2
Wieckowicz, Paul Jan
Director
31/03/2004 - 31/05/2012
1
Winn, Neil Stuart
Director
31/03/2004 - 10/02/2011
1
Stapleton, John Arthur Keith
Secretary
01/03/2011 - Present
-

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 COUPE FOUNDRY LIMITED

COUPE FOUNDRY LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton BL1 4QR. There are currently 5 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 COUPE FOUNDRY LIMITED?

toggle

COUPE FOUNDRY LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 27/06/2018.

Where is COUPE FOUNDRY LIMITED located?

toggle

COUPE FOUNDRY LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton BL1 4QR.

What does COUPE FOUNDRY LIMITED do?

toggle

COUPE FOUNDRY LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for COUPE FOUNDRY LIMITED?

toggle

The latest filing was on 27/06/2018: Final Gazette dissolved following liquidation.