About

Registered Number: 00058913
Date of Incorporation: 24/09/1898 (125 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 20 Brickfield Road, Birmingham, B25 8HE

 

Coppice Alupack (Birmingham) Ltd was founded on 24 September 1898 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Coppice Alupack (Birmingham) Ltd. The current directors of this company are O'connor, Julia, Akbar, Shokat Ali, O'connor, Julia Helen, Shaikh, Marghub Ahmed, Jepson, Christopher Charles, Kerridge, Mark Gavin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPSON, Christopher Charles 15 September 1995 20 March 1998 1
KERRIDGE, Mark Gavin 27 November 1997 20 March 1998 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Julia 17 October 2016 - 1
AKBAR, Shokat Ali 18 March 2015 23 September 2015 1
O'CONNOR, Julia Helen 02 September 2013 18 March 2015 1
SHAIKH, Marghub Ahmed 23 September 2015 17 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
CS01 - N/A 15 June 2018
DS01 - Striking off application by a company 06 June 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 18 October 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 18 January 2016
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 01 June 2015
TM02 - Termination of appointment of secretary 24 March 2015
AD01 - Change of registered office address 23 March 2015
AP03 - Appointment of secretary 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 May 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 January 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
AA - Annual Accounts 13 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
395 - Particulars of a mortgage or charge 04 June 1999
363s - Annual Return 15 May 1999
MISC - Miscellaneous document 19 January 1999
AA - Annual Accounts 01 September 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
CERTNM - Change of name certificate 20 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
RESOLUTIONS - N/A 06 April 1998
MEM/ARTS - N/A 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
AUD - Auditor's letter of resignation 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
CERTNM - Change of name certificate 24 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 03 May 1996
RESOLUTIONS - N/A 13 February 1996
288 - N/A 29 September 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 10 May 1995
287 - Change in situation or address of Registered Office 01 November 1994
287 - Change in situation or address of Registered Office 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 03 May 1994
363s - Annual Return 03 May 1994
287 - Change in situation or address of Registered Office 21 April 1994
287 - Change in situation or address of Registered Office 21 April 1994
RESOLUTIONS - N/A 07 July 1993
AA - Annual Accounts 07 July 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 07 July 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 31 October 1992
AA - Annual Accounts 31 October 1992
288 - N/A 31 October 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
363s - Annual Return 02 June 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 11 July 1991
363b - Annual Return 11 July 1991
363b - Annual Return 11 July 1991
288 - N/A 10 December 1990
288 - N/A 10 December 1990
AA - Annual Accounts 29 August 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 03 May 1989
287 - Change in situation or address of Registered Office 03 May 1989
288 - N/A 18 January 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
RESOLUTIONS - N/A 12 January 1989
RESOLUTIONS - N/A 12 January 1989
MEM/ARTS - N/A 12 January 1989
AA - Annual Accounts 04 November 1988
RESOLUTIONS - N/A 08 September 1988
RESOLUTIONS - N/A 19 May 1988
363 - Annual Return 21 April 1988
288 - N/A 12 April 1988
288 - N/A 04 March 1988
AA - Annual Accounts 28 January 1988
288 - N/A 21 October 1987
363 - Annual Return 22 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
288 - N/A 05 March 1987
AA - Annual Accounts 20 January 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 January 1987
363 - Annual Return 16 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2000 Fully Satisfied

N/A

Mortgage debenture 14 May 1999 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Legal mortgage 30 March 1984 Fully Satisfied

N/A

Legal mortgage 30 March 1984 Fully Satisfied

N/A

Legal mortgage 30 March 1984 Fully Satisfied

N/A

Legal mortgage 30 March 1984 Fully Satisfied

N/A

Debenture 03 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.