Company NameCopycat Computing Ltd
Company StatusDissolved
Company Number03923641
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameThe Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 August 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 December 2003)
Correspondence AddressAbacus House
450 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QX
Director NameDavid Pickersgill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address431 Northenden Road
Sale
Cheshire
M33 2RA
Secretary NameFreya Bracken
NationalityBritish
StatusResigned
Appointed27 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address14 Lavender Close
Brooklands
Manchester
M23 9SH
Director NameFreya Bracken
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address14 Lavender Close
Brooklands
Manchester
M23 9SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAbacus House
Holcroft Lane
Culcheth
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£17,331
Current Liabilities£4,298

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: abacus house holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 14 lavender close brooklands manchester M23 9SH (1 page)
14 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 July 2002Return made up to 11/02/02; full list of members (6 pages)
3 December 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 November 2001Ad 27/03/00--------- £ si 1@1 (2 pages)
23 November 2001New director appointed (1 page)
23 November 2001Registered office changed on 23/11/01 from: 431 northenden road sale cheshire M33 2RA (1 page)
25 May 2001Return made up to 11/02/01; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page)
13 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)