Company NameCope Funeral Service Limited
Company StatusDissolved
Company Number06094870
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameFuneral Service Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Andrew Gregory Cartwright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Leigh Road
Worsley
Manchester
M28 1LH
Secretary NameMs Elaine Cartwright
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Windale
Walkden
Manchester
M28 0SR
Director NameMr Jonathan Charles Cartwright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(10 years after company formation)
Appointment Duration4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 4 Barton Road Swinton
Manchester
Greater Manchester
M27 5LJ
Director NameMr Johnathon Charles Cartwright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Broadway
Worsley
Manchester
Lancashire
M28 7FF
Director NameMrs Ann Cartwright
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeascapes Majestic Drive
Onchan
Isle Of Man

Contact

Websitecopefuneralservice.co.uk
Telephone0161 7405255
Telephone regionManchester

Location

Registered AddressWesthill
Manchester Road
Rochdale
Lancashire
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

600 at £1Ann Cartwright
75.00%
Ordinary
50 at £1Elaine Cartwright
6.25%
Ordinary
150 at £1Jonathan Charles Cartwright
18.75%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

22 June 2007Delivered on: 27 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 June 2007Delivered on: 27 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 hind mill street heywood lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
21 March 2017Appointment of Mr Jonathan Charles Cartwright as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Mr Jonathan Charles Cartwright as a director on 1 March 2017 (2 pages)
21 March 2017Termination of appointment of Ann Cartwright as a director on 28 February 2017 (1 page)
21 March 2017Termination of appointment of Ann Cartwright as a director on 28 February 2017 (1 page)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 800
(5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 800
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 800
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 800
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 800
(5 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 800
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
1 December 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 December 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
30 August 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
23 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
30 November 2011Current accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 November 2011Current accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
20 September 2011Memorandum and Articles of Association (15 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2011Memorandum and Articles of Association (15 pages)
19 September 2011Termination of appointment of Johnathon Cartwright as a director (2 pages)
19 September 2011Appointment of Ann Cartwright as a director (3 pages)
19 September 2011Termination of appointment of Johnathon Cartwright as a director (2 pages)
19 September 2011Appointment of Ann Cartwright as a director (3 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
8 March 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 800
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 800
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 800
(3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 March 2010Director's details changed for Johnathon Charles Cartwright on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Johnathon Charles Cartwright on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Johnathon Charles Cartwright on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 May 2009Return made up to 12/02/09; full list of members (4 pages)
6 May 2009Return made up to 12/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 April 2008Registered office changed on 04/04/2008 from 2 - 4 barton road swinton manchester M27 5LJ united kingdom (1 page)
4 April 2008Registered office changed on 04/04/2008 from 2 - 4 barton road swinton manchester M27 5LJ united kingdom (1 page)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
15 March 2008Registered office changed on 15/03/2008 from 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page)
15 March 2008Registered office changed on 15/03/2008 from 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page)
2 August 2007Ad 31/07/07--------- £ si 424@1=424 £ ic 1/425 (2 pages)
2 August 2007Ad 31/07/07--------- £ si 424@1=424 £ ic 1/425 (2 pages)
11 July 2007Company name changed funeral service LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed funeral service LIMITED\certificate issued on 11/07/07 (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)