Company NameThe Copper Lamp Company Limited
Company StatusDissolved
Company Number02184628
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 5 months ago)
Dissolution Date26 September 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(22 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameNovar Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed28 February 1993(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameUOP Products UK Limited (Corporation)
StatusResigned
Appointed28 February 1993(5 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2008)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB
Secretary NameNovar Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
26 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
19 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 19 October 2012 (2 pages)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-26
(1 page)
1 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 1,759,883
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 1,759,883
(4 pages)
24 May 2012Annual return made up to 28 February 2012 (14 pages)
24 May 2012Annual return made up to 28 February 2012 (14 pages)
3 May 2011Annual return made up to 28 February 2011 (15 pages)
3 May 2011Annual return made up to 28 February 2011 (15 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2010Termination of appointment of Allan Richards as a director (2 pages)
13 September 2010Appointment of Howard Frederick Carpenter as a director (3 pages)
13 September 2010Termination of appointment of Allan Richards as a director (2 pages)
13 September 2010Appointment of Howard Frederick Carpenter as a director (3 pages)
22 July 2010Termination of appointment of Novar Nominees Limited as a secretary (2 pages)
22 July 2010Termination of appointment of Novar Nominees Limited as a secretary (2 pages)
2 June 2010Appointment of Allan Richards as a director (3 pages)
2 June 2010Appointment of David Jason Lloyd Protheroe as a director (3 pages)
2 June 2010Termination of appointment of Novar Nominees Limited as a director (2 pages)
2 June 2010Appointment of David Jason Lloyd Protheroe as a director (3 pages)
2 June 2010Termination of appointment of Novar Nominees Limited as a director (2 pages)
2 June 2010Termination of appointment of Rallip Holdings Limited as a director (2 pages)
2 June 2010Appointment of Allan Richards as a director (3 pages)
2 June 2010Termination of appointment of Rallip Holdings Limited as a director (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 June 2009Accounts made up to 31 December 2008 (4 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 28/02/09; no change of members (4 pages)
11 May 2009Return made up to 28/02/09; no change of members (4 pages)
5 June 2008Appointment terminated secretary uop products uk LIMITED (1 page)
5 June 2008Appointment Terminated Secretary uop products uk LIMITED (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
25 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008Accounts made up to 31 December 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 January 2007Accounts made up to 31 December 2006 (4 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 28/02/06; change of members (7 pages)
18 May 2006Return made up to 28/02/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts made up to 31 December 2004 (4 pages)
5 April 2005Return made up to 28/02/05; full list of members (7 pages)
5 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts made up to 31 December 2003 (4 pages)
27 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 October 2003Accounts made up to 31 December 2002 (4 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 28/02/02; full list of members (3 pages)
11 March 2002Return made up to 28/02/02; full list of members (3 pages)
22 August 2001Accounts made up to 31 December 2000 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 28/02/01; full list of members (3 pages)
8 March 2001Return made up to 28/02/01; full list of members (3 pages)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Accounts made up to 31 December 1999 (5 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 August 1999Accounts made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 August 1998Accounts made up to 31 December 1997 (5 pages)
24 April 1998Return made up to 28/02/98; full list of members (15 pages)
24 April 1998Return made up to 28/02/98; full list of members (15 pages)
25 September 1997Accounts made up to 31 December 1996 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 28/02/97; full list of members (10 pages)
15 April 1997Return made up to 28/02/97; full list of members (10 pages)
29 September 1996Accounts made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Secretary's particulars changed (2 pages)
15 May 1995Accounts made up to 31 December 1994 (5 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
20 October 1994Accounts made up to 31 December 1993 (4 pages)
20 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
21 October 1991Full accounts made up to 31 December 1990 (2 pages)
21 October 1991Full accounts made up to 31 December 1990 (2 pages)
23 October 1990Memorandum and Articles of Association (32 pages)
23 October 1990Memorandum and Articles of Association (32 pages)
1 August 1990Full accounts made up to 31 December 1989 (10 pages)
1 August 1990Full accounts made up to 31 December 1989 (10 pages)
27 September 1989Full accounts made up to 31 December 1988 (11 pages)
27 September 1989Full accounts made up to 31 December 1988 (11 pages)