Company NameCoppice Software Limited
Company StatusDissolved
Company Number03446352
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameClear Brite UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Anthony Honeyford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address151 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SN
Director NameAdrian William Robert Shinkfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2005)
RoleAccountant
Correspondence Address3 Grangeway
Handforth
Cheshire
SK9 3HY
Secretary NameAdrian William Robert Shinkfield
NationalityBritish
StatusClosed
Appointed19 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2005)
RoleAccountant
Correspondence Address3 Grangeway
Handforth
Cheshire
SK9 3HY
Director NameDianne Williamson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Nelson Avenue
Poynton
Stockport
Cheshire
SK12 1RR
Secretary NameSimon Robert Legge
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Green Lane
Heatonmoor
Stockport
Cheshire
SK4 3LE
Director NameJohn Julian Redmond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2003)
RoleAccountant
Correspondence Address109 Coppice Road
Poynton
Cheshire
SK12 1SN
Secretary NameJohn Julian Redmond
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2003)
RoleAccountant
Correspondence Address109 Coppice Road
Poynton
Cheshire
SK12 1SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
27 September 2003Registered office changed on 27/09/03 from: 109 coppice road poynton stockport cheshire SK12 1SN (1 page)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 October 2002Return made up to 27/09/02; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 October 2001Return made up to 27/09/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 September 2000Return made up to 08/10/99; no change of members (4 pages)
29 September 2000Return made up to 27/09/00; change of members (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 7 nelson avenue poynton stockport cheshire SK12 1RR (1 page)
19 July 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
21 December 1998Accounts for a small company made up to 31 October 1998 (3 pages)
8 October 1998Return made up to 08/10/98; full list of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
8 October 1997Incorporation (13 pages)