Company NamePercy Coutts And Company Limited
Company StatusDissolved
Company Number01168222
CategoryPrivate Limited Company
Incorporation Date26 April 1974(50 years ago)
Dissolution Date25 March 2003 (21 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 Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(22 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 25 March 2003)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusClosed
Appointed03 August 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Director NameJohn Thomas Smith Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(17 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address120 Court Lane
London
SE21 7EA
Secretary NamePatricia Doreen Gilbert Rolfe
NationalityBritish
StatusResigned
Appointed24 January 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address7 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Christopher Ralph Whittard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressNoverton House
Prestbury
Cheltenham
Glos
GL52 5BA
Wales
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameRobert Litherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(22 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleGroup Finance Direct
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(22 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed09 May 1997(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED

Location

Registered AddressNew Zealand House
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,187
Current Liabilities£6,187

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2002Application for striking-off (1 page)
5 February 2002Return made up to 24/01/02; full list of members (5 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
27 February 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 24/01/00; full list of members (5 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 February 1999Return made up to 24/01/99; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Return made up to 24/01/98; full list of members (7 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
28 January 1997Return made up to 24/01/97; no change of members (5 pages)
1 October 1996Director resigned (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
5 July 1996New director appointed (2 pages)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 March 1996Return made up to 24/01/96; no change of members (4 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 March 1995Return made up to 24/01/95; full list of members (6 pages)
11 February 1992Accounts made up to 31 December 1991 (1 page)