Company NameC.O.P. Investigation Consultants Limited
Company StatusDissolved
Company Number03106947
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)
Previous NamePricedemo Limited

Directors

Director NameAnn Marie Barrymore-Else
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 14 July 1998)
RoleSecretary
Correspondence Address25 Petrel Croft
Kempshott
Basingstoke
Hampshire
RG22 5JY
Director NameDavid John Barrymore-Else
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 14 July 1998)
RolePrivae Investigator
Correspondence Address25 Petrel Croft
Kempshott
Basingstoke
Hampshire
RG22 5JY
Secretary NameAnn Marie Barrymore-Else
NationalityBritish
StatusClosed
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 14 July 1998)
RoleSecretary
Correspondence Address25 Petrel Croft
Kempshott
Basingstoke
Hampshire
RG22 5JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGainsborough House
109 Portland Street Suite 301
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Application for striking-off (1 page)
1 December 1997Registered office changed on 01/12/97 from: basing business centre power house the street old basing basingstoke hampshire RG24 7BY (1 page)
30 June 1997Full accounts made up to 30 September 1996 (7 pages)
11 December 1996Return made up to 27/09/96; full list of members (6 pages)
31 October 1995Memorandum and Articles of Association (12 pages)
24 October 1995Company name changed pricedemo LIMITED\certificate issued on 25/10/95 (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1995Secretary resigned;new director appointed (2 pages)
20 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 September 1995Incorporation (12 pages)