Company NameCoupe Civils Limited
Company StatusDissolved
Company Number02072252
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Coupe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(5 years after company formation)
Appointment Duration13 years, 3 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavannah Farm
Springwell
Gateshead
Tyne & Wear
NE9 7YT
Director NameBrian William Nichols
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(5 years after company formation)
Appointment Duration13 years, 3 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meldon Avenue
Sherburn
Co Durham
Sr7
Secretary NameMr Jack Coupe
NationalityBritish
StatusClosed
Appointed26 November 1991(5 years after company formation)
Appointment Duration13 years, 3 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavannah Farm
Springwell
Gateshead
Tyne & Wear
NE9 7YT
Director NameMr George Leighton Beckwith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(5 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Keepers Cottage
Hebron
Morpeth
Northumberland
NE61 3LA

Location

Registered AddressStation Lane
Birtley
Chester Le Street
Co Durham
DH2 1AW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£404
Current Liabilities£404

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
10 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
12 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
11 November 2003Return made up to 01/11/03; full list of members (7 pages)
9 June 2003Director resigned (1 page)
9 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
8 November 2002Return made up to 01/11/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
5 November 2001Return made up to 01/11/01; full list of members (7 pages)
23 January 2001Accounts made up to 30 April 2000 (10 pages)
13 November 2000Return made up to 01/11/00; full list of members (7 pages)
9 February 2000Accounts made up to 30 April 1999 (10 pages)
26 October 1999Return made up to 01/11/99; full list of members (8 pages)
26 February 1999Accounts made up to 30 April 1998 (10 pages)
11 December 1998Return made up to 10/11/98; full list of members (6 pages)
2 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
23 January 1998Return made up to 26/11/97; no change of members (4 pages)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
2 December 1996Return made up to 26/11/96; no change of members (4 pages)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
17 February 1996Return made up to 26/11/95; full list of members (6 pages)