Company NameCopper & Blossom Limited
Company StatusDissolved
Company Number11866217
CategoryPrivate Limited Company
Incorporation Date7 March 2019(5 years, 1 month ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameNorthern Legal Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richie Clark
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 30 May 2023)
RoleC.E.O
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nord Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
Director NameMr Leonardo Pavelli
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDamaz Building, Apartment 1 Sharp Street
Manchester
Lancashire
M4 4BZ

Location

Registered AddressThe Nord
Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
5 March 2023Application to strike the company off the register (1 page)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
14 July 2021Registered office address changed from 46 Oldham Road Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 14 July 2021 (1 page)
3 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
20 February 2020Registered office address changed from 44 Oldham Road Oldham Road Manchester M4 5EE England to 46 Oldham Road Manchester M4 5EE on 20 February 2020 (1 page)
7 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
6 August 2019Cessation of Leonardo Pavelli as a person with significant control on 1 August 2019 (1 page)
6 August 2019Registered office address changed from Damaz Building, Apartment 1 Sharp Street Manchester Lancashire M4 4BZ United Kingdom to 44 Oldham Road Oldham Road Manchester M4 5EE on 6 August 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
6 August 2019Termination of appointment of Leonardo Pavelli as a director on 1 August 2019 (1 page)
6 August 2019Appointment of Mr Richie Clark as a director on 1 August 2019 (2 pages)
6 August 2019Notification of Richie Clark as a person with significant control on 1 August 2019 (2 pages)
7 March 2019Incorporation
Statement of capital on 2019-03-07
  • GBP 1
(39 pages)