D.W. COPE (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

D.W. COPE (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04232321

Incorporation date

11/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Bank Farm, Biddulph Road Mossley, Congleton, Cheshire CW12 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon13/01/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Application to strike the company off the register
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon13/11/2025
Change of details for Mr David William Cope as a person with significant control on 2025-11-13
dot icon13/11/2025
Cessation of Vivienne Cope as a person with significant control on 2025-11-13
dot icon13/11/2025
Cessation of Leah-Ann Bailey as a person with significant control on 2025-11-13
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon07/02/2025
Micro company accounts made up to 2024-06-30
dot icon25/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon24/05/2023
Change of details for Ms Leahanne Bailey as a person with significant control on 2023-05-24
dot icon24/05/2023
Change of details for Mrs Vivien Cope as a person with significant control on 2023-05-24
dot icon18/04/2023
Change of details for Mr David William Cope as a person with significant control on 2023-04-15
dot icon18/04/2023
Notification of Leahanne Bailey as a person with significant control on 2023-04-15
dot icon18/04/2023
Notification of Vivien Cope as a person with significant control on 2023-04-15
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon27/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon17/01/2021
Micro company accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Statement of capital following an allotment of shares on 2014-06-10
dot icon23/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon01/07/2010
Director's details changed for David William Cope on 2009-11-01
dot icon01/07/2010
Termination of appointment of Valerie Bailey as a secretary
dot icon25/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 11/06/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 11/06/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon11/06/2007
Secretary's particulars changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 11/06/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
Particulars of contract relating to shares
dot icon28/12/2005
Ad 14/06/05--------- £ si 2750@1=2750 £ ic 250/3000
dot icon07/07/2005
Return made up to 11/06/05; full list of members
dot icon15/12/2004
Return made up to 11/06/04; full list of members; amend
dot icon02/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/08/2004
Return made up to 11/06/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 11/06/03; full list of members
dot icon10/02/2003
Ad 31/01/03--------- £ si 25@1=25 £ ic 225/250
dot icon10/02/2003
Ad 31/01/03--------- £ si 25@1=25 £ ic 200/225
dot icon10/02/2003
Ad 31/01/03--------- £ si 100@1=100 £ ic 100/200
dot icon10/02/2003
Resolutions
dot icon13/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 11/06/02; full list of members
dot icon02/05/2002
Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Registered office changed on 18/06/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon11/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
270.58K
-
0.00
-
-
2022
0
178.21K
-
0.00
-
-
2023
0
110.16K
-
0.00
-
-
2023
0
110.16K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

110.16K £Descended-38.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/06/2001 - 11/06/2001
223
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/06/2001 - 11/06/2001
116
Bailey, Valerie Marjorie
Secretary
11/06/2001 - 11/06/2010
-
Cope, David William
Director
11/06/2001 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.W. COPE (BUILDERS) LIMITED

D.W. COPE (BUILDERS) LIMITED is an(a) Dissolved company incorporated on 11/06/2001 with the registered office located at Bank Farm, Biddulph Road Mossley, Congleton, Cheshire CW12 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D.W. COPE (BUILDERS) LIMITED?

toggle

D.W. COPE (BUILDERS) LIMITED is currently Dissolved. It was registered on 11/06/2001 and dissolved on 07/04/2026.

Where is D.W. COPE (BUILDERS) LIMITED located?

toggle

D.W. COPE (BUILDERS) LIMITED is registered at Bank Farm, Biddulph Road Mossley, Congleton, Cheshire CW12 3LS.

What does D.W. COPE (BUILDERS) LIMITED do?

toggle

D.W. COPE (BUILDERS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for D.W. COPE (BUILDERS) LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.