Company NameCopperhead Hotel Limited
Company StatusDissolved
Company Number05378089
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Riayaad Rashid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(6 years after company formation)
Appointment Duration5 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bridge Street
Manchester
Lancashire
M3 3BW
Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
4 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Secretary NameRehana Malik
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Green Pastures
Heaton Mersey
Stockport
SK4 3RA

Location

Registered Address50 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Riayaad Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,793
Cash£4,108
Current Liabilities£192,490

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
27 May 2011Appointment of Riayaad Rashid as a director (3 pages)
27 May 2011Termination of appointment of Atif Malik as a director (2 pages)
27 May 2011Termination of appointment of Rehana Malik as a secretary (2 pages)
27 May 2011Termination of appointment of Rehana Malik as a secretary (2 pages)
27 May 2011Appointment of Riayaad Rashid as a director (3 pages)
27 May 2011Termination of appointment of Atif Malik as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Registered office address changed from 50 Bridge Street Manchester M3 3BW on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 50 Bridge Street Manchester M3 3BW on 19 November 2009 (2 pages)
13 November 2009Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 13 November 2009 (2 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Return made up to 28/02/08; full list of members (3 pages)
13 October 2008Return made up to 28/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 June 2007Return made up to 28/02/07; no change of members (6 pages)
11 June 2007Return made up to 28/02/07; no change of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 December 2006Registered office changed on 07/12/06 from: 62-64 swan street manchester M4 5JU (1 page)
7 December 2006Registered office changed on 07/12/06 from: 62-64 swan street manchester M4 5JU (1 page)
12 September 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
12 September 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
22 March 2006Return made up to 28/02/06; full list of members (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (6 pages)
28 February 2005Incorporation (19 pages)
28 February 2005Incorporation (19 pages)