Company NameCopywrite - Rms Limited
Company StatusDissolved
Company Number04138902
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Douglas Woolley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCo Director
Correspondence Address43 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HX
Director NameTracey Woolley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCiviil Servant
Correspondence Address43 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HX
Secretary NameTracey Woolley
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCiviil Servant
Correspondence Address43 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HX
Director NameECP (Nominees) Limited (Corporation)
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressMelbourne House
Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameECP (Secretary) Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressMelbourne House
Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Location

Registered Address291 Featherstall Road North
Oldham
OL1 2NH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2005Return made up to 10/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 February 2003Registered office changed on 20/02/03 from: 291 featherstall road north oldham lancashire OL1 2NH (1 page)
9 January 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (3 pages)
10 January 2001Incorporation (11 pages)