COPSE FARM LIMITED

Wrengate House 221 Palatine Road Wrengate House 221 Palatine Road, Manchester, M20 2EE, England
StatusDISSOLVED
Company No.04843957
CategoryPrivate Limited Company
Incorporated24 Jul 2003
Age20 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution09 Nov 2010
Years13 years, 6 months, 8 days

SUMMARY

COPSE FARM LIMITED is an dissolved private limited company with number 04843957. It was incorporated 20 years, 9 months, 24 days ago, on 24 July 2003 and it was dissolved 13 years, 6 months, 8 days ago, on 09 November 2010. The company address is Wrengate House 221 Palatine Road Wrengate House 221 Palatine Road, Manchester, M20 2EE, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Alan Philip David Musry

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Philip David Musry

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Ronald Musry

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rafael Cohen

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Michael Shwartz

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ronald musry / 01/07/2009 / HouseName/Number was: , now: 6TH; Street was: 64 north gate, now: floor; Area was: prince albert road, now: cardinal house 20 st mary's parsonage; Post Town was: london, now: manchester; Region was: , now: lancashire; Post Code was: NW8 7EH, now: M3 2LG; Country was: , now: england

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / alan musry / 01/07/2009 /

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rafael cohen / 01/07/2009 /

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael shwartz / 01/07/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 01/04/04 from: lopian gross barnett 37 peter street manchester M2 5QD

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 20/09/03 from: wrengate house 221 palatine road didsbury manchester M20 2DW

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER’S RESIDENTIAL CARE LTD

101 ALEXANDRA ROAD,FARNBOROUGH,GU14 6BN

Number:10917366
Status:ACTIVE
Category:Private Limited Company

BRIAN FULTON BOOKS LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11306481
Status:ACTIVE
Category:Private Limited Company

DEB HOLDINGS LIMITED

DENBY HALL WAY,RIPLEY,DE5 8JZ

Number:04113118
Status:ACTIVE
Category:Private Limited Company

NORTH BIRMINGHAM FLEET SERVICES LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:04145041
Status:ACTIVE
Category:Private Limited Company

ROYALE CARE UK LIMITED

OFFICE 18, THE ANNEX, INVESTMENT HOUSE,WEYBRIDGE,KT13 9UT

Number:09795088
Status:ACTIVE
Category:Private Limited Company

T & N HOGARTH PROPERTIES LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:05619715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source