About

Registered Number: 04340324
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Copley Engineering Ltd was founded on 14 December 2001 and has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Mitchell, Susan Anne, Mitchell, Susan Anne, Callighan, Eugene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Susan Anne 03 August 2012 - 1
CALLIGHAN, Eugene 14 December 2001 03 August 2012 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Susan Anne 14 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
LIQ14 - N/A 04 September 2018
LIQ03 - N/A 20 February 2018
F10.2 - N/A 31 January 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 29 December 2016
4.20 - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
AA - Annual Accounts 19 May 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 08 January 2016
CH03 - Change of particulars for secretary 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AD01 - Change of registered office address 07 January 2016
AP01 - Appointment of director 18 May 2015
MR04 - N/A 09 May 2015
MR01 - N/A 21 April 2015
MR04 - N/A 17 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
SH06 - Notice of cancellation of shares 23 August 2012
SH06 - Notice of cancellation of shares 23 August 2012
SH03 - Return of purchase of own shares 23 August 2012
RESOLUTIONS - N/A 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 03 November 2011
RESOLUTIONS - N/A 19 October 2011
CC04 - Statement of companies objects 19 October 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 January 2011
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 31 October 2002
225 - Change of Accounting Reference Date 18 October 2002
RESOLUTIONS - N/A 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
123 - Notice of increase in nominal capital 05 July 2002
CERTNM - Change of name certificate 04 July 2002
395 - Particulars of a mortgage or charge 28 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Outstanding

N/A

Debenture 03 August 2012 Fully Satisfied

N/A

Debenture 24 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.