COPYSTATIC MIDLANDS LIMITED
Overview
Company Name | COPYSTATIC MIDLANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01141808 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COPYSTATIC MIDLANDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COPYSTATIC MIDLANDS LIMITED located?
Registered Office Address | Northern House Moor Knoll Lane WF3 2EE East Ardsley Wakefield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COPYSTATIC MIDLANDS LIMITED?
Company Name | From | Until |
---|---|---|
COPYSTATIC (MIDLANDS) LIMITED | Mar 02, 1988 | Mar 02, 1988 |
COPYSTATIC (EAST MIDLANDS) LIMITED | Oct 26, 1973 | Oct 26, 1973 |
What are the latest accounts for COPYSTATIC MIDLANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for COPYSTATIC MIDLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Jonathan Giles on Jan 21, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Patrick Burton on Jan 21, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Stephen George Nichols as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Suzanne Wren as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2005 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2004 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363s |
Who are the officers of COPYSTATIC MIDLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLS, Stephen George | Secretary | Northern House Moor Knoll Lane WF3 2EE East Ardsley Wakefield | 158737860001 | |||||||
BURTON, Matthew Patrick | Director | Northern House Moor Knoll Lane WF3 2EE East Ardsley Wakefield | United Kingdom | British | Accountant | 4656460001 | ||||
GILES, Jonathan | Director | Northern House Moor Knoll Lane WF3 2EE East Ardsley Wakefield | England | British | Accountant | 117293280001 | ||||
BRUMMITT, David | Secretary | 6 Bradley Grange Gardens Bradley HD2 1QX Huddersfield West Yorkshire | British | Company Secretary | 28255370001 | |||||
BRYANT-MOATE, Melanie | Secretary | Crossing Farm Asselby DN14 7HE Howden | British | 74198320001 | ||||||
BURTON, Matthew Patrick | Secretary | Red House Church Lane Hensall DN14 0QQ Goole North Humberside | British | Accountant | 4656460001 | |||||
HARPER, Christine Joy | Secretary | 11 The Strand Attenborough NG9 6GS Nottingham Nottinghamshire | British | 8383770001 | ||||||
WREN, Suzanne | Secretary | Inglewood Avenue Birkby HD2 2DS Huddersfield 32 West Yorkshire | British | Chartered Accountant | 138145090001 | |||||
CHARSLEY, Richard | Director | 132 Kenneth Road Thundersley SS7 3AN Benfleet Essex | British | Sales Director | 67106930001 | |||||
COOPER, Ronald Frederick | Director | 25 Westmoor Crescent Pogmoor S75 2JY Barnsley South Yorkshire | British | Company Director | 71584550001 | |||||
GAY, Cyril | Director | High Cliff 304 Barnsley Road WF2 6AX Wakefield West Yorkshire | United Kingdom | British | Director | 1004750001 | ||||
HARPER, Douglas Charles | Director | 11 The Strand Attenborough NG9 6AU Nottingham Nottinghamshire | England | British | Company Director | 8383780001 | ||||
LAX, Noel Geoffrey | Director | 5 Haweswater Close LS22 6FG Wetherby West Yorkshire | England | British | Chartered Accountant | 51487610001 | ||||
SCOTT, Ann Pearce | Director | Mill Paddocks Plainville Lane, Wiggington YO32 2RG York North Yorkshire | England | British | Company Director | 79614900001 | ||||
WILTON, Mark Robert | Director | 40 West Hay Grove Kemble GL7 6BE Cirencester Gloucestershire | United Kingdom | British | Managing Director | 63021350001 |
Does COPYSTATIC MIDLANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 10, 1993 Delivered On Jun 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 30, 1989 Delivered On Jul 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 30, 1989 Delivered On Jul 12, 1989 | Satisfied | Amount secured All moneys due or to become due from the company to ricoh UK limited under the terms of a loan agreement d/d 30/6/89 as may be amended varied or novated | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 03, 1984 Delivered On Sep 14, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0