Company NameCoppice Garage Limited
Company StatusDissolved
Company Number01285007
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 5 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Douglas Albert Ward
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cliff Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AX
Secretary NameMr Douglas Albert Ward
NationalityBritish
StatusClosed
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cliff Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AX
Director NameMrs Catherine Mary Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address22 Cliff Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AX

Location

Registered AddressRowan Court
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 May 2011Termination of appointment of a secretary (2 pages)
12 May 2011Termination of appointment of Catherine Ward as a director (2 pages)
12 May 2011Termination of appointment of a secretary (2 pages)
12 May 2011Termination of appointment of Catherine Ward as a director (2 pages)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
15 September 2009Statement by Directors (1 page)
15 September 2009Statement by directors (1 page)
15 September 2009Memorandum of capital - processed 15/09/09 (1 page)
15 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2009Solvency statement dated 12/07/09 (1 page)
15 September 2009Memorandum of capital - processed 15/09/09 (1 page)
15 September 2009Solvency Statement dated 12/07/09 (1 page)
22 June 2009Registered office changed on 22/06/2009 from sutton house, acorn business centre heaton lane, stockport cheshire, SK4 1AS. (1 page)
22 June 2009Registered office changed on 22/06/2009 from sutton house, acorn business centre heaton lane, stockport cheshire, SK4 1AS. (1 page)
26 November 2008Restoration by order of the court (6 pages)
26 November 2008Director and Secretary's Change of Particulars / douglas ward / 03/09/2008 / HouseName/Number was: , now: 22; Street was: monkshead the park, now: cliff drive; Area was: thurgarton, now: ; Post Town was: nottingham, now: radcliffe-on-trent; Post Code was: NG14 7HA, now: NG12 1AX (1 page)
26 November 2008Director's change of particulars / catherine ward / 03/09/2008 (1 page)
26 November 2008Restoration by order of the court (6 pages)
26 November 2008Director's Change of Particulars / catherine ward / 03/09/2008 / HouseName/Number was: , now: 22; Street was: monkshead the park, now: cliff drive; Area was: thurgarton, now: ; Post Town was: nottingham, now: radcliffe-on-trent; Post Code was: NG14 7HA, now: NG12 1AX (1 page)
26 November 2008Director and secretary's change of particulars / douglas ward / 03/09/2008 (1 page)
14 June 1994Final Gazette dissolved via compulsory strike-off (1 page)
14 June 1994Final Gazette dissolved via compulsory strike-off (1 page)
22 February 1994First Gazette notice for compulsory strike-off (1 page)
22 February 1994First Gazette notice for compulsory strike-off (1 page)
29 July 1992Full accounts made up to 31 October 1991 (15 pages)
29 July 1992Full accounts made up to 31 October 1991 (15 pages)
28 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1991Return made up to 28/02/91; full list of members (5 pages)
28 September 1989Full group accounts made up to 31 October 1988 (17 pages)
28 September 1989Full group accounts made up to 31 October 1988 (17 pages)
24 February 1987Full accounts made up to 31 October 1986 (16 pages)
24 February 1987Full accounts made up to 31 October 1986 (16 pages)
14 June 1985Accounts made up to 31 October 1984 (17 pages)
14 June 1985Accounts made up to 31 October 1984 (17 pages)
28 September 1983Accounts made up to 31 October 1982 (12 pages)
28 September 1983Accounts made up to 31 October 1982 (12 pages)
24 September 1981Accounts made up to 31 October 1980 (11 pages)
24 September 1981Accounts made up to 31 October 1980 (11 pages)
21 January 1980Accounts made up to 31 October 1978 (12 pages)
21 January 1980Accounts made up to 31 October 2078 (12 pages)
28 October 1978Accounts made up to 31 October 1977 (11 pages)
28 October 1978Accounts made up to 31 October 2077 (11 pages)