Company NameCopper Dragon Brewery Ltd
Company StatusDissolved
Company Number08954249
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ruth Bennett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(6 months, 1 week after company formation)
Appointment Duration2 years (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gargrave House Gardens
Gargrave
Skipton
North Yorkshire
BD23 3PW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.copperdragon.uk.com/
Telephone01756 702130
Telephone regionSkipton

Location

Registered Address3rd Floor Ivy Mill
Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

50 at £1John Lund
50.00%
Ordinary
50 at £1Ruth Bennett
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
28 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
(4 pages)
5 November 2014Appointment of Ruth Bennett as a director (3 pages)
5 November 2014Appointment of Ruth Bennett as a director (3 pages)
3 November 2014Appointment of Ms Ruth Bennett as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Ms Ruth Bennett as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Ms Ruth Bennett as a director on 1 October 2014 (2 pages)
24 March 2014Termination of appointment of Osker Heiman as a director (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(20 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(20 pages)
24 March 2014Termination of appointment of Osker Heiman as a director (1 page)