Manchester
M3 3HF
Secretary Name | Mrs Susan Anne Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Susan Anne Mitchell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Jonathan Marc Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Eugene Callighan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | copleyeng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 354443 |
Telephone region | Halifax |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Iie Precision Limited 50.00% Ordinary C |
---|---|
25 at £1 | Iie Precision Limited 50.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £159,540 |
Cash | £62,707 |
Current Liabilities | £119,816 |
Latest Accounts | 29 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
20 April 2015 | Delivered on: 21 April 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
3 August 2012 | Delivered on: 4 August 2012 Satisfied on: 9 May 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
24 June 2002 | Delivered on: 28 June 2002 Satisfied on: 17 March 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 February 2018 | Liquidators' statement of receipts and payments to 12 December 2017 (26 pages) |
31 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 January 2017 | Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL to 3 Hardman Street Manchester M3 3HF on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL to 3 Hardman Street Manchester M3 3HF on 3 January 2017 (2 pages) |
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Statement of affairs with form 4.19 (9 pages) |
29 December 2016 | Statement of affairs with form 4.19 (9 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 10 Borough Road Darwen Lancashire BB3 1PL on 7 January 2016 (1 page) |
7 January 2016 | Secretary's details changed for Mrs Susan Anne Mitchell on 20 April 2015 (1 page) |
7 January 2016 | Director's details changed for Jonathan Marc Bell on 20 April 2015 (2 pages) |
7 January 2016 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 10 Borough Road Darwen Lancashire BB3 1PL on 7 January 2016 (1 page) |
7 January 2016 | Secretary's details changed for Mrs Susan Anne Mitchell on 20 April 2015 (1 page) |
7 January 2016 | Director's details changed for Jonathan Marc Bell on 20 April 2015 (2 pages) |
18 May 2015 | Appointment of Jonathan Marc Bell as a director on 20 April 2015 (3 pages) |
18 May 2015 | Appointment of Jonathan Marc Bell as a director on 20 April 2015 (3 pages) |
9 May 2015 | Satisfaction of charge 2 in full (4 pages) |
9 May 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Registration of charge 043403240003, created on 20 April 2015 (21 pages) |
21 April 2015 | Registration of charge 043403240003, created on 20 April 2015 (21 pages) |
17 March 2015 | Satisfaction of charge 1 in full (1 page) |
17 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Secretary's details changed for Susan Anne Moore on 18 August 2012 (1 page) |
4 September 2012 | Director's details changed for Susan Anne Moore on 18 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Susan Anne Moore on 18 August 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Susan Anne Moore on 18 August 2012 (1 page) |
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
23 August 2012 | Purchase of own shares. (3 pages) |
23 August 2012 | Purchase of own shares. (3 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Termination of appointment of Eugene Callighan as a director (2 pages) |
21 August 2012 | Termination of appointment of Eugene Callighan as a director (2 pages) |
16 August 2012 | Termination of appointment of Eugene Callighan as a director (1 page) |
16 August 2012 | Termination of appointment of Eugene Callighan as a director (1 page) |
16 August 2012 | Appointment of Susan Anne Moore as a director (2 pages) |
16 August 2012 | Appointment of Susan Anne Moore as a director (2 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Eugene Callighan on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Eugene Callighan on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Eugene Callighan on 1 September 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Statement of company's objects (2 pages) |
19 October 2011 | Statement of company's objects (2 pages) |
19 October 2011 | Resolutions
|
26 September 2011 | Director's details changed for Philip Moore on 1 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Philip Moore on 1 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Philip Moore on 1 August 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Philip Moore on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Philip Moore on 1 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Susan Anne Moore on 1 December 2009 (1 page) |
11 December 2009 | Director's details changed for Philip Moore on 1 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Susan Anne Moore on 1 December 2009 (1 page) |
11 December 2009 | Director's details changed for Eugene Callighan on 1 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Susan Anne Moore on 1 December 2009 (1 page) |
11 December 2009 | Director's details changed for Eugene Callighan on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Eugene Callighan on 1 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 April 2006 | Return made up to 14/12/05; full list of members (3 pages) |
5 April 2006 | Return made up to 14/12/05; full list of members (3 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2004 | Return made up to 14/12/03; full list of members
|
21 January 2004 | Return made up to 14/12/03; full list of members
|
23 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 October 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
18 October 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | £ nc 1000/100000 02/05/02 (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | £ nc 1000/100000 02/05/02 (1 page) |
4 July 2002 | Company name changed eltas LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed eltas LIMITED\certificate issued on 04/07/02 (2 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
15 May 2002 | Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
15 May 2002 | Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
14 December 2001 | Incorporation (13 pages) |
14 December 2001 | Incorporation (13 pages) |