Company NameCoppice Building Contractors Limited
Company StatusDissolved
Company Number04456476
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePenny Anne Worley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleOffice & Accounts Manager
Country of ResidenceEngland
Correspondence Address88 Chassen Road
Flixton
Manchester
M41 9DY
Director NameRob Worley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleBuilders
Country of ResidenceEngland
Correspondence Address88 Chassen Road
Flixton
Manchester
Lancashire
M41 9DY
Secretary NameRob Worley
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleBuilders
Country of ResidenceEngland
Correspondence Address88 Chassen Road
Flixton
Manchester
Lancashire
M41 9DY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Carla Anne Worley
25.00%
Ordinary
250 at £1Faye Ashlea Worley
25.00%
Ordinary
250 at £1Laura Amanda Worley
25.00%
Ordinary
250 at £1Mr Rob Worley
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,321
Current Liabilities£38,831

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Penny Anne Worley on 7 June 2012 (2 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Penny Anne Worley on 7 June 2012 (2 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Penny Anne Worley on 7 June 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Director's details changed for Rob Worley on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Rob Worley on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Rob Worley on 7 June 2010 (2 pages)
29 March 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 07/06/06; full list of members (8 pages)
22 June 2006Return made up to 07/06/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2005Return made up to 07/06/05; full list of members (8 pages)
8 July 2005Return made up to 07/06/05; full list of members (8 pages)
10 February 2005Registered office changed on 10/02/05 from: city wharf new bailey street manchester M3 5ER (1 page)
10 February 2005Registered office changed on 10/02/05 from: city wharf new bailey street manchester M3 5ER (1 page)
18 June 2004Return made up to 07/06/04; full list of members (8 pages)
18 June 2004Return made up to 07/06/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2003Ad 08/06/02--------- £ si 999@1 (2 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
7 July 2003Ad 08/06/02--------- £ si 999@1 (2 pages)
5 December 2002Registered office changed on 05/12/02 from: c/o ford campbell exchange buildings, 24 st petersgate stockport cheshire SK1 1HD (2 pages)
5 December 2002Registered office changed on 05/12/02 from: c/o ford campbell exchange buildings, 24 st petersgate stockport cheshire SK1 1HD (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (20 pages)
7 June 2002Incorporation (20 pages)