Company NameCopyplan Limited
Company StatusDissolved
Company Number03009965
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John McKee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(3 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 06 January 2004)
RoleInformation Technology
Country of ResidenceNorthern Ireland
Correspondence Address26 Brerton Crescent
Belfast
County Antrim
BT8 6QD
Northern Ireland
Secretary NameCharmaine Katherine Elizabeth McKee
NationalityBritish
StatusClosed
Appointed07 February 1995(3 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 06 January 2004)
RoleInformation Technology
Correspondence Address26 Brerton Crescent
Belfast
County Antrim
BT8 6QD
Northern Ireland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Brittania Suite
St James Building
79 Oxford Street, Manchester
Lancashire
M1 6FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
4 March 2003Return made up to 16/01/03; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
24 July 2001Return made up to 16/01/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 April 2001Return made up to 16/01/00; full list of members (6 pages)
5 March 2000Director's particulars changed (1 page)
5 March 2000Registered office changed on 05/03/00 from: kestrian company services the britannia suite st james build 79 oxford street manchester lancashire M1 6FR (1 page)
3 March 2000Ad 01/12/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page)
14 January 2000Return made up to 16/01/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 February 1998Return made up to 16/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
6 February 1997Return made up to 16/01/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 November 1996Return made up to 16/01/96; full list of members (6 pages)
27 March 1995Accounting reference date notified as 28/02 (1 page)