About

Registered Number: 04029274
Date of Incorporation: 07/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 28 The Parklands, Congleton, Cheshire, CW12 3DS

 

Based in Congleton in Cheshire, The Coppice Club Ltd was setup in 2000. The companies directors are Vernon, Shirley Ann, Bostock, Claire Louise, Oiller, Julian, Wardlaw, Thomas Bruce Dowson. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Shirley Ann 01 August 2004 - 1
BOSTOCK, Claire Louise 07 September 2006 01 January 2011 1
OILLER, Julian 01 July 2011 31 December 2013 1
WARDLAW, Thomas Bruce Dowson 07 July 2000 07 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 02 October 2015
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 15 November 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 03 July 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 30 April 2002
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.