Company NameCoopers & Lybrand International Services Limited
Company StatusDissolved
Company Number01907229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1985(39 years ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Frederick Rooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(7 years, 6 months after company formation)
Appointment Duration13 years (closed 01 November 2005)
RoleChartered Accountant
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameJohn Henry McLeod Hatch
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 01 November 2005)
RoleAccountant
Correspondence Address81 Studdridge Street
London
SW6 3TD
Secretary NamePetershill Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 1999(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 01 November 2005)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Director NameRoberto Robotti
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RolePublic Accountant
Correspondence AddressVia Pergolesi 7
Milan 20124
Italy
Foreign
Director NameDr Andrew John Pendlebury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTemplewood 8 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Kurt Nielsen
Date of BirthApril 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleState Authorised Public Accountant
Correspondence AddressSkovbrinken 10
Dk-3450 Allerd
Foreign
Director NameMr Bertil Edlund
Date of BirthJuly 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleAuthorised Public Accountant
Correspondence AddressBrunkebergsasan 43
Solletuna 19170
Foreign
Director NameMr Arno Albert Theo De Schepper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleManagement Consultant
Correspondence AddressDommelsweg 4
5581 Va Waalre
Nederland
Director NameMichael Selby Balfour
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address10 Rue Metchnikoff
Sevres
France 92310
Foreign
Secretary NameMr William Frederick Rooke
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Secretary NameJohn Henry McLeod Hatch
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address81 Studdridge Street
London
SW6 3TD
Director NameMr Peter Robert Siddons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressTopleigh Cottage
Graffham
Petworth
West Sussex
GU28 0PA
Director NameMr Charles Alan McFetrich
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressThe Cloth Hall
Smarden
Kent
TN27 8QB
Director NameMr Neil Lewin Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence Address45 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameMr Michael Ian Stillwell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSnarlton Farm
Wingfield
Trowbridge
Wiltshire
BA14 9LH
Director NameMr Francis John Plowden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Highbury Road
London
SW19 7PR
Director NameDonald Alexander Brown
Date of BirthDecember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed14 March 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1999)
RoleChartered Accountant
Correspondence Address145 King Street West
Toronto
Ontario M5h 1v8
Foreign
Canada
Director NameFrancis Brian Hayes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence AddressHouse Boat Toad Hall
106 Cheyne Walk
London
SW10 0DG

Location

Registered Address12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
17 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 October 2004Annual return made up to 28/09/04 (4 pages)
21 July 2004Director resigned (1 page)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 November 2003Location of register of members (1 page)
31 October 2003Annual return made up to 28/09/03 (2 pages)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
1 November 2002Annual return made up to 28/09/02 (5 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
4 October 2001Annual return made up to 28/09/01 (5 pages)
29 June 2001Director resigned (1 page)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
27 April 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
20 November 2000Annual return made up to 28/09/00 (5 pages)
18 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
18 October 1999Annual return made up to 28/09/99 (8 pages)
28 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
7 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1998Annual return made up to 28/09/98
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
29 October 1997Annual return made up to 28/09/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 1997Director's particulars changed (1 page)
13 August 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
29 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Annual return made up to 28/09/96 (10 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
16 July 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
6 November 1995Annual return made up to 28/09/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 August 1995Full accounts made up to 30 September 1994 (12 pages)