COPYSTATIC MIDLANDS LIMITED

COPYSTATIC MIDLANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOPYSTATIC MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01141808
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COPYSTATIC MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPYSTATIC (MIDLANDS) LIMITEDMar 02, 1988Mar 02, 1988
    COPYSTATIC (EAST MIDLANDS) LIMITEDOct 26, 1973Oct 26, 1973

    What are the latest accounts for COPYSTATIC MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for COPYSTATIC MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Jonathan Giles on Jan 21, 2013

    2 pagesCH01

    Director's details changed for Mr Matthew Patrick Burton on Jan 21, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2012

    Statement of capital on Feb 22, 2012

    • Capital: GBP 1,210,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Appointment of Mr Stephen George Nichols as a secretary

    1 pagesAP03

    Termination of appointment of Suzanne Wren as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2004

    5 pagesAA

    legacy

    2 pages363s

    Who are the officers of COPYSTATIC MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Stephen George
    Northern House
    Moor Knoll Lane
    WF3 2EE East Ardsley
    Wakefield
    Secretary
    Northern House
    Moor Knoll Lane
    WF3 2EE East Ardsley
    Wakefield
    158737860001
    BURTON, Matthew Patrick
    Northern House
    Moor Knoll Lane
    WF3 2EE East Ardsley
    Wakefield
    Director
    Northern House
    Moor Knoll Lane
    WF3 2EE East Ardsley
    Wakefield
    United KingdomBritishAccountant4656460001
    GILES, Jonathan
    Northern House
    Moor Knoll Lane
    WF3 2EE East Ardsley
    Wakefield
    Director
    Northern House
    Moor Knoll Lane
    WF3 2EE East Ardsley
    Wakefield
    EnglandBritishAccountant117293280001
    BRUMMITT, David
    6 Bradley Grange Gardens
    Bradley
    HD2 1QX Huddersfield
    West Yorkshire
    Secretary
    6 Bradley Grange Gardens
    Bradley
    HD2 1QX Huddersfield
    West Yorkshire
    BritishCompany Secretary28255370001
    BRYANT-MOATE, Melanie
    Crossing Farm
    Asselby
    DN14 7HE Howden
    Secretary
    Crossing Farm
    Asselby
    DN14 7HE Howden
    British74198320001
    BURTON, Matthew Patrick
    Red House Church Lane
    Hensall
    DN14 0QQ Goole
    North Humberside
    Secretary
    Red House Church Lane
    Hensall
    DN14 0QQ Goole
    North Humberside
    BritishAccountant4656460001
    HARPER, Christine Joy
    11 The Strand
    Attenborough
    NG9 6GS Nottingham
    Nottinghamshire
    Secretary
    11 The Strand
    Attenborough
    NG9 6GS Nottingham
    Nottinghamshire
    British8383770001
    WREN, Suzanne
    Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    32
    West Yorkshire
    Secretary
    Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    32
    West Yorkshire
    BritishChartered Accountant138145090001
    CHARSLEY, Richard
    132 Kenneth Road
    Thundersley
    SS7 3AN Benfleet
    Essex
    Director
    132 Kenneth Road
    Thundersley
    SS7 3AN Benfleet
    Essex
    BritishSales Director67106930001
    COOPER, Ronald Frederick
    25 Westmoor Crescent
    Pogmoor
    S75 2JY Barnsley
    South Yorkshire
    Director
    25 Westmoor Crescent
    Pogmoor
    S75 2JY Barnsley
    South Yorkshire
    BritishCompany Director71584550001
    GAY, Cyril
    High Cliff 304 Barnsley Road
    WF2 6AX Wakefield
    West Yorkshire
    Director
    High Cliff 304 Barnsley Road
    WF2 6AX Wakefield
    West Yorkshire
    United KingdomBritishDirector1004750001
    HARPER, Douglas Charles
    11 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    Director
    11 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    EnglandBritishCompany Director8383780001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishChartered Accountant51487610001
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Director
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    EnglandBritishCompany Director79614900001
    WILTON, Mark Robert
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    Director
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    United KingdomBritishManaging Director63021350001

    Does COPYSTATIC MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Copystatic Systems Limited
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Nov 01, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1989Registration of a charge
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Ricoh UK LTD.
    Transactions
    • Jul 12, 1989Registration of a charge
    • Nov 01, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 14, 1984Registration of a charge

    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