Company NameCoutts Property Company
Company StatusDissolved
Company Number00774696
CategoryPrivate Unlimited Company
Incorporation Date23 September 1963(60 years, 7 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 1996(32 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 05 December 2000)
RoleLawyer
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed13 March 2000(36 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameSally Anne Doyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(36 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameTimothy John Lewis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameSir David Burdett Money-Coutts
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleBanker
Correspondence AddressMagpie House
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JG
Secretary NameTimothy John Lewis
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameHon Nicholas Assheton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(30 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammersmith Terrace
London
W6 9TS
Director NameSamantha Helen Linsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(32 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed09 September 1996(32 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(35 years after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed10 May 1999(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(35 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
16 June 2000Return made up to 19/04/00; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Secretary's particulars changed (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
16 May 1999Return made up to 19/04/99; no change of members (5 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
24 May 1998Return made up to 19/04/98; no change of members (5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 19/04/97; full list of members (7 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 19/04/96; full list of members (7 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 April 1995Return made up to 19/04/95; change of members (14 pages)