A.G.& S.COPE LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 00498122
Status Liquidation
Incorporation Date 30 July 1951
Company Type Private Limited Company
Address UNITS 13-15 BREWERY YARD, DEVA CITY OFFICE PARK, SALFORD, M3 7BB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JD to Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB on 4 April 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-16 ; Appointment of a voluntary liquidator. The most likely internet sites of A.G.& S.COPE LIMITED are www.agscope.co.uk, and www.a-g-s-cope.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G S Cope Limited is a Private Limited Company. The company registration number is 00498122. A G S Cope Limited has been working since 30 July 1951. The present status of the company is Liquidation. The registered address of A G S Cope Limited is Units 13 15 Brewery Yard Deva City Office Park Salford M3 7bb. . COPE, Victoria Esther is a Secretary of the company. COPE, Joshua Leib is a Director of the company. COPE, Steven David is a Director of the company. Secretary STRONG, Nicholas George has been resigned. Director BLACK, Gerald Howard has been resigned. Director DAHAN, Aron has been resigned. Director HIGGINS, Peter Paul has been resigned. Director STRONG, Nicholas George has been resigned. Director SYKES, James Philip has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COPE, Victoria Esther
Appointed Date: 04 August 1993

Director
COPE, Joshua Leib
Appointed Date: 22 March 2015
37 years old

Director
COPE, Steven David
Appointed Date: 04 August 1993
74 years old

Resigned Directors

Secretary
STRONG, Nicholas George
Resigned: 04 August 1993
Appointed Date: 10 July 1991

Director
BLACK, Gerald Howard
Resigned: 31 May 2002
Appointed Date: 09 January 2001
57 years old

Director
DAHAN, Aron
Resigned: 09 May 2014
Appointed Date: 23 October 2000
58 years old

Director
HIGGINS, Peter Paul
Resigned: 04 August 1993
Appointed Date: 10 July 1991
84 years old

Director
STRONG, Nicholas George
Resigned: 04 August 1993
Appointed Date: 10 July 1991
77 years old

Director
SYKES, James Philip
Resigned: 04 August 1993
Appointed Date: 28 July 1993
66 years old

A.G.& S.COPE LIMITED Events

04 Apr 2017
Registered office address changed from Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JD to Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB on 4 April 2017
30 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16

28 Mar 2017
Appointment of a voluntary liquidator
28 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16

28 Mar 2017
Declaration of solvency
...
... and 95 more events
21 Mar 1988
Return made up to 24/02/88; full list of members

18 Mar 1987
Return made up to 16/02/87; full list of members

19 Feb 1987
Accounts for a small company made up to 31 May 1986

08 Jul 1986
Registered office changed on 08/07/86 from: flat 5 lakeside court 31 old hall road salford M7 0JJ

08 Jul 1986
Registered office changed on 08/07/86 from: flat 5, lakeside court, 31 old hall road, salford M7 0JJ

A.G.& S.COPE LIMITED Charges

30 October 1980
Legal charge
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Pendleton mills broughton road salford 3 title no. La…
29 July 1975
Floating
Delivered: 1 August 1975
Status: Satisfied on 12 July 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…