Gargrave
Skipton
North Yorkshire
BD23 3PW
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.copperdragon.uk.com/ |
---|---|
Telephone | 01756 702130 |
Telephone region | Skipton |
Registered Address | 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
50 at £1 | John Lund 50.00% Ordinary |
---|---|
50 at £1 | Ruth Bennett 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
5 November 2014 | Appointment of Ruth Bennett as a director (3 pages) |
5 November 2014 | Appointment of Ruth Bennett as a director (3 pages) |
3 November 2014 | Appointment of Ms Ruth Bennett as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Ruth Bennett as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Ruth Bennett as a director on 1 October 2014 (2 pages) |
24 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |