Company NameCopley Square Limited
Company StatusDissolved
Company Number00881729
CategoryPrivate Limited Company
Incorporation Date17 June 1966(57 years, 10 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Barker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 10 January 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Evenholme
Green Walk
Bowden
Cheshire
WA14 2SL
Secretary NameMs Kimberley Martina Griffiths
NationalityBritish
StatusClosed
Appointed01 July 1994(28 years after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Gardens
Davenham
Cheshire
CW9 8HB
Director NameMs Kimberley Martina Griffiths
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 10 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Gardens
Davenham
Cheshire
CW9 8HB
Director NamePeter John Kashem
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(29 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 10 January 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address68 Ash Lane
Hale
Cheshire
WA15 8PD
Director NameEdmund Ronald Madden
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressApartment 214
Britannia Villas
West Bay Road
Grand Cayman
Dt6
Secretary NameLalit Mohan Anand
NationalityBritish
StatusResigned
Appointed14 July 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address35 Albany Road
Bramhall
Stockport
Cheshire
SK7 1ND

Location

Registered AddressBaker Tilly
2nd Floor Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,438,000
Cash£1,950,000
Current Liabilities£272,000

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Application for striking-off (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 July 2004Return made up to 30/06/04; full list of members (7 pages)
17 September 2003Resolutions
  • RES13 ‐ Agree & req strike off 01/09/03
(7 pages)
29 August 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 July 2002Registered office changed on 24/07/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
29 June 2002Particulars of mortgage/charge (3 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001Return made up to 30/06/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 30/06/99; full list of members (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
24 July 1998Secretary's particulars changed (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Return made up to 30/06/97; no change of members (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Return made up to 30/06/96; full list of members (7 pages)
26 February 1996New director appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 December 1988Company name changed styles & wood LIMITED\certificate issued on 01/12/88 (2 pages)
17 June 1966Certificate of incorporation (1 page)