Company NameCoppull Developments Limited
Company StatusDissolved
Company Number05530523
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Hayman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address7 Dale View
Eavesgreen
Chorley
PR7 3QJ
Secretary NameClaire Isobel Hayman
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleDevelopments
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale View
Eavesgreen
Chorley
Lancs
PR7 3QJ
Director NameClaire Isobel Hayman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 07 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale View
Eavesgreen
Chorley
Lancs
PR7 3QJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Hayman
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,303
Current Liabilities£231,638

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 August 2009Delivered on: 15 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 deerfold, chorley.
Outstanding
29 February 2008Delivered on: 18 March 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of the company see image for full details.
Outstanding
29 February 2008Delivered on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets with the payment or discharge of all secured sums.
Outstanding
31 January 2008Delivered on: 16 February 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets.
Outstanding
31 January 2008Delivered on: 8 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 percy street oswaldtwistle lancashire t/no LA519800.
Outstanding
30 March 2007Delivered on: 11 April 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 cheltenham avenue accrington lancashire.
Outstanding
10 March 2006Delivered on: 21 March 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £69,812.00 due or to become due from the company to.
Particulars: 202 blackburn road oswaldtwistle accrington.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
10 August 2023Application to strike the company off the register (1 page)
19 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
17 February 2022Micro company accounts made up to 30 September 2021 (6 pages)
11 January 2022Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page)
11 January 2022Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 11 January 2022 (1 page)
23 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Change of details for Stephen Hayman as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 20 September 2012 (1 page)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 20 September 2012 (1 page)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Director's details changed for Stephen Hayman on 6 August 2010 (2 pages)
14 September 2010Director's details changed for Claire Isobel Hayman on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Stephen Hayman on 6 August 2010 (2 pages)
14 September 2010Director's details changed for Claire Isobel Hayman on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Claire Isobel Hayman on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Stephen Hayman on 6 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2009Return made up to 08/08/09; full list of members (3 pages)
23 September 2009Return made up to 08/08/09; full list of members (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 August 2008Return made up to 08/08/08; full list of members (3 pages)
14 August 2008Return made up to 08/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
5 January 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 January 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (1 page)
8 August 2005Incorporation (9 pages)
8 August 2005Incorporation (9 pages)