Company NameCoppergold Limited
Company StatusDissolved
Company Number03704542
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameSHL Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJudith Margaret Mason
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address246 New Street
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NQ
Secretary NameDavid Dukes
NationalityBritish
StatusClosed
Appointed13 December 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleCo Secretary
Correspondence Address246 New Street
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NQ
Secretary NameEileen Pickett
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSecretary
Correspondence Address31 Chadwick Road
Middlewich
Cheshire
CW10 0RE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 3a Venture Park, Radway
Green, Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Financials

Year2014
Net Worth-£223,896
Cash£2,173
Current Liabilities£242,754

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2007Return made up to 25/01/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Return made up to 25/01/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 246 new street biddulph moor stoke on trent staffordshire ST8 7NQ (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Return made up to 25/01/05; full list of members (2 pages)
24 January 2006Location of register of members (1 page)
31 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
5 January 2005Return made up to 25/01/04; full list of members (6 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
24 May 2003Total exemption full accounts made up to 30 April 2001 (16 pages)
24 May 2003Total exemption full accounts made up to 30 April 2002 (17 pages)
20 February 2002Return made up to 25/01/02; full list of members (5 pages)
1 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
7 February 2001Return made up to 25/01/01; full list of members (5 pages)
22 January 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
17 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)