Company NameCopebest Limited
Company StatusDissolved
Company Number02858167
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 6 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Michael Presford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 16 January 2007)
RoleComputer Consultancy
Correspondence Address9 Jessop Drive
Marple
Stockport
Cheshire
SK6 6QB
Secretary NameSheila Dorothy Presford
NationalityBritish
StatusClosed
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 16 January 2007)
RoleCompany Director
Correspondence Address9 Jessop Drive
Marple
Stockport
Cheshire
SK6 6QB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Jessop Drive
Marple
Stockport
SK6 6QB
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth£6,741
Cash£6,859
Current Liabilities£1,012

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Return made up to 29/09/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 November 2004Return made up to 29/09/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 October 2003Return made up to 29/09/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 October 2002Return made up to 29/09/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 November 2001Return made up to 29/09/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 September 2000 (9 pages)
15 December 2000Return made up to 29/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 July 1998Full accounts made up to 30 September 1997 (9 pages)
8 January 1998Return made up to 29/09/97; full list of members (6 pages)
18 July 1997Full accounts made up to 30 September 1996 (9 pages)
19 October 1996Return made up to 29/09/96; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (9 pages)
23 November 1995Return made up to 29/09/95; full list of members (6 pages)
5 July 1995Full accounts made up to 30 September 1994 (9 pages)