Company NameCopster Plumbing Supplies Limited
Company StatusDissolved
Company Number04052904
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous NameHalton Mount Property Company Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian David Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Secretary NameMr Brian David Taylor
NationalityBritish
StatusClosed
Appointed20 July 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMr Brian David Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Secretary NameRatish Paul
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2004)
RoleSecretary
Correspondence Address97 Lowside Drive
Oldham
Lancashire
OL4 1AS
Director NameMr Mark Hurst
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wildbrook Crescent
Fitton Hill
Oldham
Lancashire
OL8 2NT
Secretary NameFrancis Barnes
NationalityBritish
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 July 2008)
RoleSecretary
Correspondence Address62 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9QX

Location

Registered AddressFalmouth Works
Copster Hill Road
Oldham
OL8 1QD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Termination of appointment of Mark Hurst as a director (1 page)
20 January 2010Termination of appointment of Mark Hurst as a director (1 page)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 October 2008Return made up to 15/08/08; full list of members (3 pages)
8 October 2008Return made up to 15/08/08; full list of members (3 pages)
4 August 2008Secretary appointed brian taylor (2 pages)
4 August 2008Secretary appointed brian taylor (2 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 1ST floor 12 southgate deansgate manchester lancashire M3 2RB (1 page)
18 July 2008Appointment terminated secretary francis barnes (1 page)
18 July 2008Registered office changed on 18/07/2008 from 1ST floor 12 southgate deansgate manchester lancashire M3 2RB (1 page)
18 July 2008Appointment terminated secretary francis barnes (1 page)
2 May 2008Return made up to 15/08/07; full list of members (7 pages)
2 May 2008Return made up to 15/08/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Return made up to 15/08/06; full list of members (7 pages)
13 October 2006Return made up to 15/08/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 September 2005Return made up to 15/08/05; full list of members (7 pages)
7 September 2005Return made up to 15/08/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 October 2004Return made up to 15/08/04; full list of members (7 pages)
13 October 2004Return made up to 15/08/04; full list of members (7 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
17 September 2003Return made up to 15/08/03; full list of members (7 pages)
17 September 2003Return made up to 15/08/03; full list of members (7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
3 December 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
3 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 December 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
17 June 2002Registered office changed on 17/06/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
5 November 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Registered office changed on 12/10/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
12 October 2001Registered office changed on 12/10/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
10 October 2001Company name changed halton mount property company li mited\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed halton mount property company li mited\certificate issued on 10/10/01 (2 pages)
15 August 2000Incorporation (14 pages)
15 August 2000Incorporation (14 pages)