Company NameCoutts & Findlater Limited
Company StatusDissolved
Company Number00199949
CategoryPrivate Limited Company
Incorporation Date20 August 1924(99 years, 8 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Frederick Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(75 years, 11 months after company formation)
Appointment Duration22 years, 9 months (closed 11 April 2023)
RoleShopfitter
Correspondence Address15-18 Hudson Road
Hendon
Sunderland
SR1 2LL
Secretary NameKieth Wilson
NationalityBritish
StatusClosed
Appointed01 May 2006(81 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 11 April 2023)
RoleEngineer
Correspondence Address10 Birchwood
South Nylton Green
Sunderland
Tyne & Wear
SR4 0AP
Director NameJoseph Watson Elliott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(66 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2000)
RoleManaging Director
Correspondence AddressThe Turning
Linden Road
Sunderland
Tyne And Wear
SR2 9AU
Director NameMr Albert Maltas
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(66 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 September 1991)
RoleManaging Director
Correspondence AddressFlat 16 Whitburn Hall
Sunderland
Tyne & Wear
SR6 7JQ
Secretary NameLilian Charlotte Ann Ellliott
NationalityBritish
StatusResigned
Appointed03 August 1991(66 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressThe Turning
Linden Road
Sunderland
Tyne & Wear
SR2 9AU
Director NameLilian Charlotte Ann Ellliott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(68 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressThe Turning
Linden Road
Sunderland
Tyne & Wear
SR2 9AU
Secretary NameTracy Embley Wilson
NationalityBritish
StatusResigned
Appointed14 July 2000(75 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 August 2003)
RoleCompany Director
Correspondence Address128 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JT
Secretary NameCatherine Melvin
NationalityBritish
StatusResigned
Appointed11 August 2003(79 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address51 Hedworth Court
Hendon
Sunderland
SR1 2LP

Location

Registered AddressRobson Laidler Llp
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2006
Turnover£68,941
Gross Profit-£19,442
Net Worth-£6,819
Current Liabilities£410,760

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2015Restoration by order of the court (4 pages)
23 January 2015Restoration by order of the court (4 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2008 (9 pages)
27 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2008 (9 pages)
8 March 2008Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2008Total exemption full accounts made up to 31 March 2006 (11 pages)
7 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2007 (9 pages)
7 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2007 (9 pages)
26 November 2007Return made up to 31/07/07; change of members (6 pages)
26 November 2007Return made up to 31/07/07; change of members (6 pages)
3 April 2007Return made up to 31/07/06; full list of members (7 pages)
3 April 2007Return made up to 31/07/06; full list of members (7 pages)
3 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2006 (12 pages)
3 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2006 (12 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
4 January 2006Supervisors annual report (12 pages)
4 January 2006Supervisors annual report (12 pages)
18 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2005 (2 pages)
18 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2005 (2 pages)
15 August 2005Return made up to 31/07/05; full list of members (4 pages)
15 August 2005Return made up to 31/07/05; full list of members (4 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 November 2004Return made up to 31/07/04; full list of members (7 pages)
18 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2004 (12 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2004 (12 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
30 October 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 October 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 October 2003Registered office changed on 09/10/03 from: 9-18 hudson road sunderland SR1 2LL (1 page)
9 October 2003Registered office changed on 09/10/03 from: 9-18 hudson road sunderland SR1 2LL (1 page)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
10 September 2001Return made up to 31/07/01; full list of members (10 pages)
10 September 2001Return made up to 31/07/01; full list of members (10 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (7 pages)
23 June 2001Particulars of mortgage/charge (7 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Director resigned (1 page)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Return made up to 31/07/99; no change of members (4 pages)
3 August 1999Return made up to 31/07/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Return made up to 31/07/98; full list of members (6 pages)
28 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 31/07/97; full list of members (6 pages)
5 August 1997Return made up to 31/07/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 03/08/96; no change of members (4 pages)
14 August 1996Return made up to 03/08/96; no change of members (4 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)