Company NameCopynotice Limited
DirectorRichard Haworth
Company StatusDissolved
Company Number03026595
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Haworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(4 months after company formation)
Appointment Duration28 years, 10 months
RoleFencing Contractor
Correspondence AddressStonehouse
The Gore Worsley
Manchester
M28 9XX
Secretary NameAnthony John Lawson
NationalityBritish
StatusCurrent
Appointed30 June 1995(4 months after company formation)
Appointment Duration28 years, 10 months
RoleQuantity Surveyor
Correspondence Address1 The Sidings Station Road
Helmshore
Rossendale
Lancashire
BB4 4AQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 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
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 January 1999Dissolved (1 page)
27 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Statement of affairs (8 pages)
27 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1997Appointment of a voluntary liquidator (1 page)
12 August 1997Registered office changed on 12/08/97 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
7 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 May 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
31 July 1995Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Accounting reference date notified as 31/05 (1 page)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed;director resigned (2 pages)