MSC / COPPERFLOW LTD

Register to unlock more data on OkredoRegister

MSC / COPPERFLOW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02234352

Incorporation date

23/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon24/11/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon18/12/2020
Final Gazette dissolved following liquidation
dot icon18/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2019
Liquidators' statement of receipts and payments to 2019-08-17
dot icon11/07/2019
Removal of liquidator by court order
dot icon11/07/2019
Appointment of a voluntary liquidator
dot icon24/10/2018
Liquidators' statement of receipts and payments to 2018-08-17
dot icon23/10/2017
Liquidators' statement of receipts and payments to 2017-08-17
dot icon22/10/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2016
Registered office address changed from Hulme Street Bolton Lancashire BL1 2SQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2016-09-09
dot icon06/09/2016
Statement of affairs with form 4.19
dot icon06/09/2016
Appointment of a voluntary liquidator
dot icon06/09/2016
Resolutions
dot icon19/07/2016
Termination of appointment of Roland Nabb as a director on 2016-07-19
dot icon19/07/2016
Termination of appointment of Estelle Jacqueline Nabb as a secretary on 2016-07-19
dot icon19/07/2016
Termination of appointment of Estelle Jacqueline Nabb as a director on 2016-07-19
dot icon12/07/2016
Satisfaction of charge 8 in full
dot icon12/07/2016
Satisfaction of charge 022343520009 in full
dot icon08/07/2016
Registration of charge 022343520010, created on 2016-07-06
dot icon06/07/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon25/06/2016
Satisfaction of charge 2 in full
dot icon19/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon11/05/2015
Registration of charge 022343520009, created on 2015-05-07
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/03/2015
Satisfaction of charge 3 in full
dot icon07/12/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon22/05/2013
All of the property or undertaking has been released from charge 3
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/12/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon19/10/2010
Director's details changed for David Andrew Nabb on 2010-09-14
dot icon19/10/2010
Director's details changed for Roland Nabb on 2010-09-14
dot icon19/10/2010
Director's details changed for Estelle Jacqueline Nabb on 2010-09-14
dot icon23/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/11/2008
Return made up to 18/09/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/11/2007
Return made up to 18/09/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/12/2006
Return made up to 18/09/06; full list of members
dot icon07/08/2006
New director appointed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/10/2005
Return made up to 18/09/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/10/2004
Return made up to 18/09/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon20/12/2002
Accounts for a small company made up to 2002-07-31
dot icon20/12/2002
Director resigned
dot icon08/10/2002
Return made up to 18/09/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-07-31
dot icon18/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon19/09/2001
Return made up to 18/09/01; full list of members
dot icon07/08/2001
Certificate of change of name
dot icon26/03/2001
Auditor's resignation
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon27/02/2001
New director appointed
dot icon16/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Declaration of assistance for shares acquisition
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon08/02/2001
Registered office changed on 08/02/01 from: rawdon court 20 leeds road rawdon leeds west yorkshire LS19 6AX
dot icon08/02/2001
Secretary resigned;director resigned
dot icon08/02/2001
Director resigned
dot icon07/02/2001
Particulars of mortgage/charge
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 18/09/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 18/09/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 18/09/98; full list of members
dot icon16/04/1998
Director resigned
dot icon22/01/1998
Registered office changed on 22/01/98 from: c/o syltone PLC 10 park gate bradford west yorkshire BD1 5BS
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 18/09/97; no change of members
dot icon17/09/1997
Director resigned
dot icon10/11/1996
Auditor's resignation
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon03/10/1996
Return made up to 18/09/96; full list of members
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 18/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 18/09/94; no change of members
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon05/10/1993
Return made up to 18/09/93; full list of members
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 18/09/92; no change of members
dot icon19/01/1992
Director resigned
dot icon09/10/1991
Return made up to 18/09/91; no change of members
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon18/10/1990
Return made up to 18/09/90; full list of members
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon25/01/1990
New director appointed
dot icon02/11/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 18/09/89; full list of members
dot icon18/05/1989
New director appointed
dot icon08/02/1989
Resolutions
dot icon20/01/1989
Memorandum and Articles of Association
dot icon20/01/1989
New director appointed
dot icon10/01/1989
Certificate of change of name
dot icon25/10/1988
Wd 13/10/88 ad 04/10/88--------- £ si 454998@1=454998 £ ic 2/455000
dot icon25/10/1988
£ nc 1000/1000000
dot icon18/10/1988
Registered office changed on 18/10/88 from: 10 parkgate bradford west yorkshire BD5 0BS
dot icon18/10/1988
Accounting reference date notified as 31/03
dot icon11/08/1988
Director resigned;new director appointed
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Registered office changed on 11/08/88 from: 2 baches st london N1 6UB
dot icon11/08/1988
Memorandum and Articles of Association
dot icon11/08/1988
Resolutions
dot icon23/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2014
dot iconNext confirmation date
18/09/2016
dot iconLast change occurred
31/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2014
dot iconNext account date
31/07/2015
dot iconNext due on
30/04/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nabb, Estelle Jacqueline
Director
01/02/2001 - 19/07/2016
2
Nabb, David Andrew
Director
15/05/2006 - Present
2
Nabb, Estelle Jacqueline
Secretary
01/02/2001 - 19/07/2016
-
Nabb, Roland
Director
01/02/2001 - 19/07/2016
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MSC / COPPERFLOW LTD

MSC / COPPERFLOW LTD is an(a) Liquidation company incorporated on 23/03/1988 with the registered office located at Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSC / COPPERFLOW LTD?

toggle

MSC / COPPERFLOW LTD is currently Liquidation. It was registered on 23/03/1988 and dissolved on 18/12/2020.

Where is MSC / COPPERFLOW LTD located?

toggle

MSC / COPPERFLOW LTD is registered at Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester M45 7TA.

What does MSC / COPPERFLOW LTD do?

toggle

MSC / COPPERFLOW LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for MSC / COPPERFLOW LTD?

toggle

The latest filing was on 24/11/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.