Company NameThe Coppermine Creamery Limited
Company StatusDissolved
Company Number04475403
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePaul Dodd
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCaterer
Correspondence Address440 Overpool Road
Whitby
Cheshire
CH66 2JH
Wales
Secretary NameMorris Dodd
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleRetired
Correspondence Address440 Overpool Road
Whitby
Cheshire
CH66 2JH
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,337
Current Liabilities£11,315

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Return made up to 02/07/05; full list of members (6 pages)
18 July 2005Application for striking-off (1 page)
8 July 2004Return made up to 02/07/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
7 August 2002New secretary appointed (4 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 July 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (15 pages)