Company NameCoffee Services Limited
Company StatusDissolved
Company Number00718003
CategoryPrivate Limited Company
Incorporation Date15 March 1962(62 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Compton
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 10 July 2001)
RoleCoffee Merchant
Correspondence AddressBirchwood
56a The Plain
Epping
Essex
CM16 6TL
Director NameAnthony David Wood
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleCoffee Merchant
Correspondence Address18 Doncel Court
Forest View
London
E4 7AW
Secretary NameCelia Compton
NationalityBritish
StatusClosed
Appointed25 February 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressBirchwood
The Plain
Epping
Essex
CM16 6TL
Director NameCecil George Allan Drew
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCoffee Merchant
Correspondence Address58 Ayres Street
London
SE1 1EU
Secretary NameMr David Michael Compton
NationalityBritish
StatusResigned
Appointed09 May 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressBirchwood
56a The Plain
Epping
Essex
CM16 6TL

Location

Registered AddressPark House
158/160, Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Return made up to 08/05/00; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
4 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 May 1998Return made up to 08/05/98; no change of members (4 pages)
10 July 1997Return made up to 08/05/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 March 1997 (9 pages)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
8 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Return made up to 08/05/95; no change of members (4 pages)