Salford
M3 7BB
Secretary Name | Victoria Esther Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(42 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 26 May 2018) |
Role | Company Director |
Correspondence Address | Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB |
Director Name | Mr Joshua Leib Cope |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2015(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB |
Director Name | Peter Paul Higgins |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 19 Kilteragh Pines Foxrock Dublin 18 |
Director Name | Mr Nicholas George Strong |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 43 The Village Newbridge Co Kildare Irish |
Secretary Name | Mr Nicholas George Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 43 The Village Newbridge Co Kildare Irish |
Director Name | James Philip Sykes |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1993(42 years after company formation) |
Appointment Duration | 1 week (resigned 04 August 1993) |
Role | Corporate Financier |
Correspondence Address | 22 Northumberland Avenue Dun Laoghaire County Dublin Eire Irish |
Director Name | Aron Dahan |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2000(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JD |
Director Name | Gerald Howard Black |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Manager |
Correspondence Address | 3 Brookside Drive Salford Manchester M7 4NP |
Website | copescc.co.uk |
---|
Registered Address | Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1.9k at £1 | S.d. Cope & V.e. Cope 95.00% Ordinary |
---|---|
100 at £1 | Joshua Leib Cope 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596,563 |
Cash | £268,569 |
Current Liabilities | £46,907 |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
30 October 1980 | Delivered on: 11 November 1980 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pendleton mills broughton road salford 3 title no. La 393234. Fully Satisfied |
---|---|
29 July 1975 | Delivered on: 1 August 1975 Satisfied on: 12 July 1991 Persons entitled: Midland Bank PLC Classification: Floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 April 2017 | Registered office address changed from Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JD to Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB on 4 April 2017 (2 pages) |
---|---|
30 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Declaration of solvency (3 pages) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (15 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Appointment of Mr Joshua Leib Cope as a director on 22 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 May 2014 | Registered office address changed from , Orchard Street(Off Broughton Rd, Pendleton, Salford, Manchester, M6 6FL on 11 May 2014 (1 page) |
11 May 2014 | Registered office address changed from Orchard Street(Off Broughton Rd Pendleton Salford Manchester M6 6FL on 11 May 2014 (1 page) |
11 May 2014 | Termination of appointment of Aron Dahan as a director (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
14 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Director's details changed for Mr Steven David Cope on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Steven David Cope on 1 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Victoria Esther Cope on 1 February 2010 (1 page) |
26 April 2010 | Secretary's details changed for Victoria Esther Cope on 1 February 2010 (1 page) |
26 April 2010 | Director's details changed for Aron Dahan on 1 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Aron Dahan on 1 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
28 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2001 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 April 1997 | Resolutions
|
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |