Company NameCopelodge Ltd
Company StatusDissolved
Company Number02132265
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)
Previous NamesCopelodge Limited and Laudon Dispensing Chemist Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMrs Eileen Frances Whyte
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 9 months after company formation)
Appointment Duration24 years (closed 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitefield Road
Sale
Cheshire
M33 6PH
Director NameMrs Eileen Frances Whyte
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitefield Road
Sale
Cheshire
M33 6PH
Director NameMr Gordon Whyte
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(26 years after company formation)
Appointment Duration2 years, 8 months (closed 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Fergus Whyte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Fergus Whyte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 June 2012)
RoleChemist
Country of ResidenceEngland
Correspondence Address36 Whitefield Road
Sale
Cheshire
M33 6PH
Director NameMr Waseem Anwar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2012)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address77 School Lane
Manchester
M20 6WN
Director NameMrs Victoria Harris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2013)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address77 School Lane
Manchester
M20 6WN

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Trustees Of Eileen Whyte 2000 Trust
50.00%
Ordinary
1 at £1Trustees Of Ferguson Whyte 2000 Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£757,478
Cash£652,968
Current Liabilities£872,931

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Return of final meeting in a members' voluntary winding up (34 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (34 pages)
12 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (23 pages)
12 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (23 pages)
12 January 2015Liquidators statement of receipts and payments to 22 December 2014 (23 pages)
5 January 2014Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 5 January 2014 (2 pages)
3 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2014Declaration of solvency (3 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Declaration of solvency (3 pages)
8 October 2013Termination of appointment of Victoria Harris as a director (1 page)
8 October 2013Termination of appointment of Victoria Harris as a director (1 page)
8 October 2013Appointment of Mr Fergus Whyte as a director (2 pages)
8 October 2013Appointment of Mr Fergus Whyte as a director (2 pages)
7 October 2013Company name changed laudon dispensing chemist LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed laudon dispensing chemist LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Satisfaction of charge 7 in full (4 pages)
28 August 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Satisfaction of charge 4 in full (4 pages)
28 August 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Satisfaction of charge 6 in full (4 pages)
28 August 2013Satisfaction of charge 6 in full (4 pages)
28 August 2013Satisfaction of charge 7 in full (4 pages)
28 August 2013Satisfaction of charge 4 in full (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
30 May 2013Appointment of Mr Gordon Whyte as a director (2 pages)
30 May 2013Appointment of Mr Gordon Whyte as a director (2 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
18 January 2013Termination of appointment of Fergus Whyte as a director (1 page)
18 January 2013Termination of appointment of Fergus Whyte as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Termination of appointment of Waseem Anwar as a director (1 page)
11 June 2012Termination of appointment of Waseem Anwar as a director (1 page)
11 June 2012Appointment of Mrs Victoria Harris as a director (2 pages)
11 June 2012Appointment of Mrs Victoria Harris as a director (2 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Appointment of Mr Waseem Anwar as a director (2 pages)
26 July 2011Appointment of Mr Waseem Anwar as a director (2 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Mr Fergus Whyte on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Eileen Frances Whyte on 14 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Mrs Eileen Frances Whyte on 14 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Fergus Whyte on 14 February 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Registered office changed on 01/07/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page)
1 July 2009Registered office changed on 01/07/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Director appointed mrs eileen whyte (1 page)
16 October 2008Director appointed mrs eileen whyte (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 14/02/07; full list of members (6 pages)
28 February 2007Return made up to 14/02/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 14/02/05; full list of members (6 pages)
11 April 2005Return made up to 14/02/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 14/02/04; full list of members (6 pages)
7 May 2004Return made up to 14/02/04; full list of members (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2002Return made up to 14/02/02; full list of members (6 pages)
19 April 2002Return made up to 14/02/02; full list of members (6 pages)
20 March 2001Return made up to 14/02/01; full list of members (6 pages)
20 March 2001Return made up to 14/02/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Particulars of mortgage/charge (4 pages)
25 September 2000Particulars of mortgage/charge (4 pages)
15 March 2000Return made up to 14/02/00; full list of members (6 pages)
15 March 2000Return made up to 14/02/00; full list of members (6 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 1999Return made up to 14/02/99; no change of members (6 pages)
1 March 1999Return made up to 14/02/99; no change of members (6 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
24 March 1998Return made up to 14/02/98; full list of members (6 pages)
24 March 1998Return made up to 14/02/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Return made up to 14/02/97; no change of members (4 pages)
11 April 1997Return made up to 14/02/97; no change of members (4 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
6 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 September 1996Full accounts made up to 31 March 1995 (13 pages)
4 September 1996Full accounts made up to 31 March 1995 (13 pages)
23 July 1996Return made up to 14/02/96; no change of members (4 pages)
23 July 1996Return made up to 14/02/96; no change of members (4 pages)
22 December 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Secretary's particulars changed (2 pages)
22 December 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Secretary's particulars changed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 77 school lane didsbury manchester M20 6WN (1 page)
14 March 1995Registered office changed on 14/03/95 from: 77 school lane didsbury manchester M20 6WN (1 page)
2 February 1995Accounts for a small company made up to 31 March 1994 (12 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 March 1994Accounts for a small company made up to 31 March 1993 (7 pages)
3 March 1994Accounts for a small company made up to 31 March 1993 (7 pages)
23 April 1993Accounts for a small company made up to 31 March 1992 (4 pages)
23 April 1993Accounts for a small company made up to 31 March 1992 (4 pages)
11 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
11 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
28 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
28 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
7 August 1989Accounts for a small company made up to 31 July 1988 (4 pages)
7 August 1989Accounts for a small company made up to 31 July 1988 (4 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Memorandum and Articles of Association (12 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Memorandum and Articles of Association (12 pages)
24 July 1987Company name changed copelodge LIMITED\certificate issued on 24/07/87 (2 pages)
24 July 1987Company name changed copelodge LIMITED\certificate issued on 24/07/87 (2 pages)
18 May 1987Incorporation (16 pages)
18 May 1987Incorporation (16 pages)