Manchester
Lancashire
M32 0YL
Secretary Name | Mr Paul Stel |
---|---|
Status | Closed |
Appointed | 28 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 December 2011) |
Role | Company Director |
Correspondence Address | Barton Dock Road Stretford Manchester Lancashire M32 0YL |
Director Name | Mr Matthew James Mylrea Scoffield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barton Dock Road Stretford Manchester Lancashire M32 0YL |
Director Name | Mr Kenneth Dunne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 1993) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Director Name | Davendra Pratap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Arosa Road Richmond Bridge Twickenham Middlesex TW1 2TL |
Secretary Name | Mr Kenneth Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Mr Gordon Maxwell Pirret |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Sales Marketing Director |
Country of Residence | England |
Correspondence Address | Bradwell Hall Bradwell On Sea Essex CM0 7HX |
Director Name | Michael Joseph Hanrahan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 18 Windwardn Way South Woodham Ferrers Chelmsford Essex CM3 5YU |
Director Name | Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 21 Meadway Romford Essex RM2 5NU |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Michael Stenholt Langborg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 861 Chester Road Stretford Manchester Lancashire M32 0RN |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 February 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Secretary Name | Mr Christopher James Edward Finnerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 July 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 February 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Robert Edward Gauld |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 34 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UJ |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Torben Villumsen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 11 Albany Road Wilmslow Cheshire SK9 6LL |
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Mr Ole Rosgaard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Barton Dock Road Stretford Manchester Lancashire M32 0YL |
Registered Address | Barton Dock Road Stretford Manchester Lancashire M32 0YL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
13.7m at £0.01 | I Copal LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 September 2011 | Voluntary strike-off action has been suspended (1 page) |
8 August 2011 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
8 August 2011 | Termination of appointment of Ole Rosgaard as a director (1 page) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page) |
28 October 2010 | Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Appointment of Mr Ole Rosgaard as a director (2 pages) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a director (1 page) |
28 July 2010 | Termination of appointment of James Mathieson as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Finnerty as a secretary (1 page) |
28 July 2010 | Appointment of Mr Paul Stel as a secretary (1 page) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Appointment of Mr Paul Stel as a director (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Withdrawal of application for striking off (1 page) |
9 October 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
5 July 2005 | New director appointed (1 page) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 26/06/99; full list of members (10 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
7 July 1999 | Company name changed callenders LIMITED\certificate issued on 07/07/99 (2 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: harvey road basildon essex SS13 1EJ (1 page) |
18 April 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 September 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (3 pages) |
15 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (195 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (6 pages) |
30 October 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
21 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
21 February 1987 | Full accounts made up to 31 December 1985 (11 pages) |
21 February 1987 | Full accounts made up to 31 December 1985 (11 pages) |
21 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
22 February 1986 | Accounts made up to 31 December 1984 (12 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (12 pages) |
22 May 1984 | Accounts made up to 31 December 1982 (10 pages) |