COPY IMAGING LIMITED
TEAM VALLEY

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 04058891
Status Liquidation
Incorporation Date 24 August 2000
Company Type Private Limited Company
Address KRE (NORTH EAST) LTD THE AXIS BUILDING, MAINGATE, TEAM VALLEY, GATESHEAD, NE11 0NQ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of COPY IMAGING LIMITED are www.copyimaging.co.uk, and www.copy-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copy Imaging Limited is a Private Limited Company. The company registration number is 04058891. Copy Imaging Limited has been working since 24 August 2000. The present status of the company is Liquidation. The registered address of Copy Imaging Limited is Kre North East Ltd The Axis Building Maingate Team Valley Gateshead Ne11 0nq. . BOND, Barry is a Secretary of the company. BOND, Allyson is a Director of the company. BOND, Barry is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
BOND, Barry
Appointed Date: 24 August 2000

Director
BOND, Allyson
Appointed Date: 24 August 2000
66 years old

Director
BOND, Barry
Appointed Date: 24 August 2000
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 August 2000
Appointed Date: 24 August 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 August 2000
Appointed Date: 24 August 2000

Persons With Significant Control

Barry Bond
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Allyson Bond
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

COPY IMAGING LIMITED Events

20 Apr 2017
Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 April 2017
07 Apr 2017
Declaration of solvency
07 Apr 2017
Appointment of a voluntary liquidator
07 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 38 more events
31 Aug 2000
New director appointed
31 Aug 2000
Registered office changed on 31/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
31 Aug 2000
Secretary resigned
31 Aug 2000
Director resigned
24 Aug 2000
Incorporation