Copmanthorpe
York
North Yorkshire
YO23 3TG
Director Name | Derek William Mottram |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Finance Director |
Correspondence Address | 19 Millers Croft Copmanthorpe York North Yorkshire YO23 3TW |
Director Name | William Kaye Sessions |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | President |
Country of Residence | England |
Correspondence Address | 6 Rawcliffe Grove Clifton York North Yorkshire YO30 6NR |
Director Name | William Mark Sessions |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 365 Huntington Road Huntington York North Yorkshire YO31 9HR |
Secretary Name | Derek William Mottram |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1994(75 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 19 Millers Croft Copmanthorpe York North Yorkshire YO23 3TW |
Director Name | Patricia Joan Sessions |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1995(75 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 365 Huntington Road York North Yorkshire YO31 9HR |
Director Name | John George |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 1997) |
Role | Director - Machine Division |
Correspondence Address | 33 Lime Avenue York North Yorkshire YO3 0BT |
Director Name | Ethelwyn Margaret Sessions |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 6 Rawcliffe Grove Clifton York North Yorkshire YO3 6NR |
Director Name | Mr Horst Siegfried Meyer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 37 Pear Tree Avenue Upper Poppleton York North Yorkshire YO26 6HH |
Director Name | Brian Kale |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 2 years (resigned 15 July 1993) |
Role | Buyer |
Correspondence Address | 73 Whitethorn Close Huntington York North Yorkshire YO3 9EX |
Director Name | David John Embleton |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Marketing Director |
Correspondence Address | Bonny View Marton In The Forest Stillington North Yorkshire YO61 1NH |
Secretary Name | Mr Horst Siegfried Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 July 1991(72 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Pear Tree Avenue Upper Poppleton York North Yorkshire YO26 6HH |
Director Name | Robert John Sissons |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(74 years after company formation) |
Appointment Duration | 3 years (resigned 15 July 1996) |
Role | Manager-Ebor Press Division |
Correspondence Address | 33 Plantation Drive Barlby Selby North Yorkshire YO8 7EX |
Director Name | Pauline Thompson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(77 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 July 1999) |
Role | Secretary/Typist |
Correspondence Address | 7 Kestrel Woodway Huntington York North Yorkshire YO31 9EQ |
Director Name | Roger Prior Pashley |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(80 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 July 2002) |
Role | Cashier |
Correspondence Address | 10 Sandyland Haxby York North Yorkshire YO32 2FG |
Director Name | Richard Andrew Spencer |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(83 years after company formation) |
Appointment Duration | 3 years (resigned 11 July 2005) |
Role | Product Development Specialist |
Correspondence Address | 88 Anthea Drive Huntington York North Yorkshire YO31 9DD |
Director Name | Julie Ann Noonan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(86 years after company formation) |
Appointment Duration | 3 years (resigned 28 July 2008) |
Role | Quality Manager |
Correspondence Address | 1 Sandringham Close Haxby York YO32 3GL |
Secretary Name | Julie Ann Noonan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(86 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2005) |
Role | Quality Manager |
Correspondence Address | 1 Sandringham Close Haxby York YO32 3GL |
Director Name | Mr Graham Lawson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2010) |
Role | Printer |
Correspondence Address | 9 Pentland Drive Huntington York North Yorkshire YO32 9PQ |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £6,349,006 |
Gross Profit | £1,437,346 |
Net Worth | £3,404,837 |
Cash | £64,806 |
Current Liabilities | £732,729 |
Latest Accounts | 30 April 2009 (14 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 18 July 2016 (overdue) |
---|
7 January 2021 | Progress report in a winding up by the court (17 pages) |
---|---|
21 February 2020 | Progress report in a winding up by the court (18 pages) |
21 February 2020 | Progress report in a winding up by the court (14 pages) |
21 February 2020 | Progress report in a winding up by the court (16 pages) |
14 February 2020 | Appointment of a liquidator (1 page) |
14 February 2020 | Order of court to wind up (1 page) |
4 May 2017 | Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2016 (12 pages) |
4 May 2017 | Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2015 (10 pages) |
4 May 2017 | Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2015 (10 pages) |
4 May 2017 | Insolvency:liquidators annual progress report in compulsory liquidation- report to 12/11/2016 (12 pages) |
21 March 2017 | Court order INSOLVENCY:court order to defer dissolution to 17/03/2022 (1 page) |
21 March 2017 | Court order INSOLVENCY:court order to defer dissolution to 17/03/2022 (1 page) |
15 March 2017 | Deferment of dissolution (voluntary) (1 page) |
15 March 2017 | Deferment of dissolution (voluntary) (1 page) |
22 February 2016 | INSOLVENCY:Compulsory Winding-Up Order & Form 4.31 added to case for information (2 pages) |
22 February 2016 | INSOLVENCY:Compulsory Winding-Up Order & Form 4.31 added to case for information (2 pages) |
24 April 2015 | Court order insolvency:court order to defer dissolution to 17/03/2017 (1 page) |
24 April 2015 | Court order insolvency:court order to defer dissolution to 17/03/2017 (1 page) |
17 April 2015 | Deferment of dissolution (voluntary) (1 page) |
17 April 2015 | Deferment of dissolution (voluntary) (1 page) |
12 February 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 February 2015 (2 pages) |
22 October 2014 | Deferment of dissolution (voluntary) (2 pages) |
22 October 2014 | Deferment of dissolution (voluntary) (2 pages) |
25 July 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 July 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 4 November 2011 (16 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 4 November 2011 (16 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 4 November 2011 (16 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 4 November 2011 (16 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 4 November 2012 (17 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 4 November 2012 (17 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 4 November 2012 (17 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 4 November 2012 (17 pages) |
5 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
5 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
21 June 2010 | Statement of administrator's proposal (33 pages) |
21 June 2010 | Statement of administrator's proposal (33 pages) |
7 June 2010 | Statement of affairs with form 2.14B (13 pages) |
7 June 2010 | Statement of affairs with form 2.14B (13 pages) |
30 April 2010 | Registered office address changed from the Ebor Press, Huntington Road York North Yorkshire YO31 9HS on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from the Ebor Press, Huntington Road York North Yorkshire YO31 9HS on 30 April 2010 (2 pages) |
30 April 2010 | Appointment of an administrator (1 page) |
30 April 2010 | Appointment of an administrator (1 page) |
28 April 2010 | Termination of appointment of Graham Lawson as a director (2 pages) |
28 April 2010 | Termination of appointment of Graham Lawson as a director (2 pages) |
25 August 2009 | Full accounts made up to 30 April 2009 (19 pages) |
25 August 2009 | Full accounts made up to 30 April 2009 (19 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2008 | Appointment terminated director julie noonan (1 page) |
11 August 2008 | Appointment terminated director julie noonan (1 page) |
8 August 2008 | Appointment terminated director david embleton (1 page) |
8 August 2008 | Director appointed mr graham lawson (1 page) |
8 August 2008 | Director appointed mr graham lawson (1 page) |
8 August 2008 | Appointment terminated director david embleton (1 page) |
7 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
7 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
22 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
24 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
24 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 30 April 2005 (17 pages) |
4 August 2005 | Full accounts made up to 30 April 2005 (17 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 04/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 04/07/05; full list of members (4 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
7 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
7 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members
|
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 04/07/04; full list of members
|
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
29 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members
|
16 July 2003 | Return made up to 04/07/03; full list of members
|
9 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 30 April 2001 (16 pages) |
28 July 2001 | Full accounts made up to 30 April 2001 (16 pages) |
13 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members
|
13 September 1999 | Full accounts made up to 30 April 1999 (19 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (19 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (6 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (6 pages) |
27 August 1998 | Full accounts made up to 30 April 1998 (19 pages) |
27 August 1998 | Full accounts made up to 30 April 1998 (19 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
4 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
4 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 11/07/96; no change of members
|
6 September 1996 | Return made up to 11/07/96; no change of members
|
12 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
12 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
11 July 1919 | Certificate of incorporation (2 pages) |
11 July 1919 | Certificate of incorporation (2 pages) |