COPPER FOLLY LIMITED
WHITFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04464521
Status Liquidation
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of COPPER FOLLY LIMITED are www.copperfolly.co.uk, and www.copper-folly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Copper Folly Limited is a Private Limited Company. The company registration number is 04464521. Copper Folly Limited has been working since 19 June 2002. The present status of the company is Liquidation. The registered address of Copper Folly Limited is Leonard Curtis House Elms Square Bury New Road Whitfield M45 7ta. . DAVIES, Michael Charles is a Secretary of the company. DAVIES, Jane Elizabeth is a Director of the company. DAVIES, Michael Charles is a Director of the company. Secretary MURPHY, Carol Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, Michael Charles
Appointed Date: 27 March 2007

Director
DAVIES, Jane Elizabeth
Appointed Date: 19 June 2002
57 years old

Director
DAVIES, Michael Charles
Appointed Date: 19 June 2002
59 years old

Resigned Directors

Secretary
MURPHY, Carol Ann
Resigned: 27 March 2007
Appointed Date: 19 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

COPPER FOLLY LIMITED Events

24 May 2017
Return of final meeting in a members' voluntary winding up
23 Mar 2016
Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29

22 Mar 2016
Declaration of solvency
...
... and 53 more events
04 Sep 2002
Particulars of mortgage/charge
23 Jul 2002
Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10
10 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
08 Jul 2002
Secretary resigned
19 Jun 2002
Incorporation

COPPER FOLLY LIMITED Charges

12 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the land on the north west side of…
20 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: The former apollo cinema king street egremont wallasey.
12 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the old warren broughton…
18 September 2002
Debenture
Delivered: 30 September 2002
Status: Satisfied on 16 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Legal charge
Delivered: 26 September 2002
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 93-97 hooton road willaston.
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being land at 18 raby park…