Company NameCopier Contracts Limited
Company StatusDissolved
Company Number04625739
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameAsghar Latif
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed17 March 2004(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 February 2005)
RoleCompany Director
Correspondence Address5 Maldive Road
Basingstoke
RG24 9AS
Secretary NameJawwad Mehmud
NationalityBritish
StatusClosed
Appointed17 March 2004(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 February 2005)
RoleCompany Director
Correspondence Address5 Cringle Hall Road
Manchester
M19 2HU
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2004)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2004)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address905 Stockport Road
Manchester
M19 3PG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
31 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
17 March 2004Return made up to 30/12/03; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Director resigned (1 page)
30 December 2002Incorporation (19 pages)