Company NameC.B. Copiers Limited
Company StatusDissolved
Company Number03648876
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NamePaul Alan Bateman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCopier Service Engineer
Correspondence Address183 Kingsway
Gatley,Cheadle
Cheshire
SK8 1QU
Secretary NameAngela Julie Bateman
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address183 Kingsway
Gatley,Cheadle
Cheshire
SK8 1QU
Director NameMatthew William Allcock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address18 Hockerley Avenue
Whaley Bridge
Highpeak
Derbyshire
SK23 7RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address103 Castle Street
Edgeley Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£38,442
Cash£4,248
Current Liabilities£37,092

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007Registered office changed on 23/01/07 from: 2ND floor,adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 October 2005Return made up to 13/10/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 October 2004Return made up to 13/10/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
18 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 November 2002Return made up to 13/10/02; full list of members (6 pages)
17 August 2002Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 September 2000Ad 01/01/00--------- £ si 65000@1=65000 £ ic 200/65200 (2 pages)
7 September 2000Ad 22/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 February 2000New director appointed (2 pages)
11 November 1999Return made up to 13/10/99; full list of members (6 pages)
18 November 1998Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
18 November 1998Ad 06/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: the britannia suite,international, house,82-86 deansgate manchester M3 2ER (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (2 pages)
13 October 1998Incorporation (11 pages)