Company NameCopse Farm Limited
Company StatusDissolved
Company Number04843957
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameAlan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(4 days after company formation)
Appointment Duration7 years, 3 months (closed 09 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Michael Shwartz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(4 days after company formation)
Appointment Duration7 years, 3 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Secretary NameAlan Philip David Musry
NationalityBritish
StatusClosed
Appointed28 July 2003(4 days after company formation)
Appointment Duration7 years, 3 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Rafael Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Richard Ian Saleh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameR S Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2004(8 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 19 April 2004)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,559
Cash£1,468
Current Liabilities£80,027

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rafael Cohen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rafael Cohen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
23 July 2009Director's Change of Particulars / michael shwartz / 01/07/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england (2 pages)
23 July 2009Director's change of particulars / michael shwartz / 01/07/2009 (2 pages)
23 July 2009Director's change of particulars / rafael cohen / 01/07/2009 (1 page)
23 July 2009Director's Change of Particulars / rafael cohen / 01/07/2009 / (1 page)
23 July 2009Director's change of particulars / ronald musry / 01/07/2009 (2 pages)
23 July 2009Director's Change of Particulars / ronald musry / 01/07/2009 / HouseName/Number was: , now: 6TH; Street was: 64 north gate, now: floor; Area was: prince albert road, now: cardinal house 20 st mary's parsonage; Post Town was: london, now: manchester; Region was: , now: lancashire; Post Code was: NW8 7EH, now: M3 2LG; Country was: , now: england (2 pages)
23 July 2009Director and secretary's change of particulars / alan musry / 01/07/2009 (1 page)
23 July 2009Director and Secretary's Change of Particulars / alan musry / 01/07/2009 / (1 page)
19 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
29 January 2009Registered office changed on 29/01/2009 from lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
13 August 2008Return made up to 24/07/08; no change of members (8 pages)
13 August 2008Return made up to 24/07/08; no change of members (8 pages)
21 February 2008Accounts for a small company made up to 31 July 2007 (5 pages)
21 February 2008Accounts for a small company made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 24/07/07; no change of members (8 pages)
24 August 2007Return made up to 24/07/07; no change of members (8 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
17 October 2006Return made up to 24/07/06; full list of members (9 pages)
17 October 2006Return made up to 24/07/06; full list of members (9 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 24/07/05; full list of members (8 pages)
20 July 2005Return made up to 24/07/05; full list of members (8 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 24/07/04; full list of members (8 pages)
20 July 2004Return made up to 24/07/04; full list of members (8 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Registered office changed on 01/04/04 from: lopian gross barnett 37 peter street manchester M2 5QD (1 page)
1 April 2004Registered office changed on 01/04/04 from: lopian gross barnett 37 peter street manchester M2 5QD (1 page)
20 September 2003Registered office changed on 20/09/03 from: wrengate house 221 palatine road didsbury manchester M20 2DW (1 page)
20 September 2003Registered office changed on 20/09/03 from: wrengate house 221 palatine road didsbury manchester M20 2DW (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Director resigned (1 page)
5 August 2003New secretary appointed;new director appointed (3 pages)
5 August 2003New secretary appointed;new director appointed (3 pages)
24 July 2003Incorporation (22 pages)
24 July 2003Incorporation (22 pages)