Company NameCopleys Of York Limited
Company StatusDissolved
Company Number04349813
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 07 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2013(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 07 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew Philip Pickles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Thamesgate House Victoria Avenue
Southend-On-Sea
SS2 6DF
Secretary NameMr Andrew Philip Pickles
NationalityBritish
StatusResigned
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Thamesgate House Victoria Avenue
Southend-On-Sea
SS2 6DF
Secretary NameMrs Pauline Adele Pickles
NationalityBritish
StatusResigned
Appointed02 January 2003(11 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 02 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sedgegarth
Thorner
Leeds
LS14 3LB
Director NameMrs Pauline Adele Pickles
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Thamesgate House Victoria Avenue
Southend-On-Sea
SS2 6DF
Director NameMrs Julie Kathryn Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Thamesgate House Victoria Avenue
Southend-On-Sea
SS2 6DF
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed01 July 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressC/O Countrywide Residential Lettings 4th Floor Tha
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitecopleys.co.uk
Telephone0113 2799899
Telephone regionLeeds

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £0.1Countrywide Estate Agents
90.91%
Ordinary A
100 at £0.1Countrywide Estate Agents
9.09%
Ordinary B

Financials

Year2014
Net Worth£59,543

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 May 2022Statement of capital on 23 May 2022
  • GBP 0.10
(3 pages)
23 May 2022Solvency Statement dated 18/05/22 (1 page)
23 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2022Statement by Directors (1 page)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110
(6 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 110
(6 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 110
(6 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 110
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 110
(6 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 110
(6 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 110
(6 pages)
20 January 2014Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page)
20 January 2014Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page)
20 January 2014Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
20 January 2014Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
20 January 2014Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
20 January 2014Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
20 January 2014Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
20 January 2014Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page)
20 January 2014Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
3 October 2013Amended accounts made up to 31 December 2012 (8 pages)
3 October 2013Amended accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
22 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
22 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
16 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 (1 page)
24 January 2013Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
24 January 2013Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
18 September 2012Termination of appointment of Pauline Pickles as a director (1 page)
18 September 2012Termination of appointment of Julie Harris as a director (1 page)
18 September 2012Termination of appointment of Julie Harris as a director (1 page)
18 September 2012Termination of appointment of Pauline Pickles as a director (1 page)
10 August 2012Termination of appointment of Andrew Pickles as a secretary (1 page)
10 August 2012Termination of appointment of Andrew Pickles as a director (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Appointment of Mr John Peter Hards as a director (2 pages)
10 August 2012Termination of appointment of Andrew Pickles as a director (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Appointment of Mr John Peter Hards as a director (2 pages)
10 August 2012Termination of appointment of Andrew Pickles as a secretary (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
10 August 2012Registered office address changed from 1 the Shambles York YO1 7LZ on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 1 the Shambles York YO1 7LZ on 10 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Julie Kathryn Harris on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Philip Pickles on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Julie Kathryn Harris on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Pauline Adele Pickles on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Philip Pickles on 9 January 2010 (2 pages)
11 January 2010Secretary's details changed for Andrew Philip Pickles on 9 January 2010 (1 page)
11 January 2010Secretary's details changed for Andrew Philip Pickles on 9 January 2010 (1 page)
11 January 2010Director's details changed for Mr Andrew Philip Pickles on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Julie Kathryn Harris on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Pauline Adele Pickles on 9 January 2010 (2 pages)
11 January 2010Secretary's details changed for Andrew Philip Pickles on 9 January 2010 (1 page)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Pauline Adele Pickles on 9 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 108
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 108
(2 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 March 2008Return made up to 09/01/08; full list of members (4 pages)
1 March 2008Return made up to 09/01/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 March 2007Ad 01/02/06--------- £ si [email protected]=49 £ ic 151/200 (1 page)
6 March 2007Return made up to 09/01/07; full list of members (3 pages)
6 March 2007Ad 01/02/06--------- £ si [email protected]=2 £ ic 200/202 (1 page)
6 March 2007Ad 01/02/06--------- £ si [email protected]=49 £ ic 151/200 (1 page)
6 March 2007Ad 01/02/06--------- £ si [email protected]=2 £ ic 200/202 (1 page)
6 March 2007Ad 01/02/06--------- £ si [email protected]=49 £ ic 102/151 (1 page)
6 March 2007Ad 01/02/06--------- £ si [email protected]=49 £ ic 102/151 (1 page)
6 March 2007Return made up to 09/01/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 October 2006S-div 14/09/06 (1 page)
10 October 2006Ad 14/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2006S-div 14/09/06 (1 page)
10 October 2006Ad 14/09/06--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
10 October 2006Memorandum and Articles of Association (12 pages)
10 October 2006Ad 14/09/06--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
10 October 2006Memorandum and Articles of Association (12 pages)
10 October 2006Ad 14/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2006Return made up to 09/01/06; full list of members (7 pages)
18 January 2006Return made up to 09/01/06; full list of members (7 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 March 2003Return made up to 09/01/03; full list of members (7 pages)
5 March 2003Return made up to 09/01/03; full list of members (7 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
13 March 2002Registered office changed on 13/03/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (11 pages)
9 January 2002Incorporation (11 pages)