Company NameCOFI UK Limited
DirectorFrode Sjursen
Company StatusDissolved
Company Number01996070
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 1 month ago)
Previous NameConstructor (UK) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameFrode Sjursen
Date of BirthApril 1947 (Born 77 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2003(17 years, 1 month after company formation)
Appointment Duration21 years
RoleChief Executive
Correspondence AddressValhallvn 4c
3500 Honefoss
Norway
Director NameJames Ronald Walker
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 April 1993)
RoleEngineer
Correspondence AddressMarktstr 1
Oedt
Grefrath 2 4155
Fr Of Germany
Director NameInguar Karl Henrik Andersson
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 June 1993)
RoleManaging Director
Correspondence AddressTegnergaten 16
S-661 Oo Saffle
Foreign
Director NameRonald Scheffer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed18 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 May 1993)
RoleManaging Director
Correspondence AddressHope Cottage
High Street Dinton
Aylesbury
Buckinghamshire
HP1Y 8UN
Director NameMr Howard Lonsdale Pool
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NameNigel Graeme Tolliday
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address16 Grange Gardens
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0BH
Director NameGunnar Emanuel Bark
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1994)
RoleCompany Director
Correspondence AddressEremitvagen 4
Stockholm
Sweden
Se 11264
Foreign
Director NameWilliam Edward Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address5 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Director NameHans Emanuel Linnarson
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed18 July 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressHackelsgaten 12
Lindkoping
S 531 42
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 March 1996)
RoleSecretary
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Director NameFrode Sjursen
Date of BirthApril 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 1996(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressValhallvn 4c
3500 Honefoss
Norway
Director NameHarald Guldahl
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 1996(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressBrugt 2
3520 Jevnaker
Norway
Foreign
Secretary NameMr Robert Churchward
NationalityBritish
StatusResigned
Appointed29 March 1996(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Straight Bit
Flackwell Heath
Buckinghamshire
HP10 9NA
Director NameMr Robert Churchward
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Straight Bit
Flackwell Heath
Buckinghamshire
HP10 9NA
Director NameSteen Robert Christensen
Date of BirthAugust 1934 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed16 July 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressRossini Laan No 32
Nl 55832d Waalie
Netherlands
Foreign
Director NameJohn Andrew Youle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 May 1999)
RoleCompany Director
Correspondence Address30 Cowgill Close
Northampton
Northamptonshire
NN3 8PB
Secretary NameJohn Andrew Youle
NationalityBritish
StatusResigned
Appointed18 November 1998(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 20 May 1999)
RoleManaging Director
Correspondence Address30 Cowgill Close
Northampton
Northamptonshire
NN3 8PB
Director NameWayne Miles Osman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(13 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address48a Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameNeil McCrone Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dunstans House
Mill Lane Monks
Risborough
Buckinghamshire
HP27 9JE
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameMr David William Beak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Rousebarn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RL
Secretary NameAlison Taylor Foster
NationalityBritish
StatusResigned
Appointed20 May 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address136 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Secretary NameMr Martin Jeffrey Webster
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Northway
Hampstead Garden Suburb
London
NW3 5DR
Director NameKevin Andrew Appleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressDormer House
Cumnor Hill
Oxford
Oxfordshire
OX2 9JA
Director NameMr Paul Kevin Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(14 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Clover Lane
Kingswinford
West Midlands
DY6 0DT
Director NameJohn Stephen Paul Hey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2002)
RoleManaging Director
Correspondence Address8 Hopping Lane
London
N1 2NU
Director NameNicholas Ralph Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleChief Financial Officer
Correspondence Address1 Tompkins Close
Aston Clinton
Buckinghamshire
HP22 5WH
Director NameMr Martin Jeffrey Webster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Northway
Hampstead Garden Suburb
London
NW3 5DR

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,412,000
Gross Profit£664,000
Net Worth-£1,235,000
Current Liabilities£995,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2005Dissolved (1 page)
24 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Company name changed constructor (uk) LIMITED\certificate issued on 30/09/03 (2 pages)
31 July 2003Registered office changed on 31/07/03 from: maylands avenue hemel hempstead industrial estate, hemel hempstead hertfordshire HP2 7DF (1 page)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Statement of affairs (5 pages)
24 July 2003Appointment of a voluntary liquidator (1 page)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
28 May 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
4 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 July 2002Director's particulars changed (1 page)
21 May 2002Return made up to 18/05/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 December 2000 (15 pages)
17 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
27 June 2001Return made up to 18/05/01; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (3 pages)
20 February 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
27 June 2000Return made up to 18/05/00; no change of members (5 pages)
14 June 2000Director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
8 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1999New director appointed (3 pages)
30 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New director appointed (2 pages)
24 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
22 June 1998Return made up to 18/05/98; no change of members (4 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
11 June 1997Return made up to 18/05/97; no change of members (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (14 pages)
8 August 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
24 May 1996Return made up to 18/05/96; full list of members (8 pages)
19 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: pembroke road stocklake aylesburn buckinghamshire HO20 1DG (1 page)
25 April 1996Registered office changed on 25/04/96 from: 101 oakley road luton bedfordshire LU4 9RJ (1 page)
21 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
29 March 1996Company name changed electrolux bruynzeel LIMITED\certificate issued on 01/04/96 (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
11 August 1995Registered office changed on 11/08/95 from: 101 oakley road luton beds LU4 9RJ (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1995Company name changed panavail LIMITED\certificate issued on 01/04/95 (4 pages)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1993Nc inc already adjusted 23/12/92 (1 page)
5 March 1986Incorporation (28 pages)
5 March 1986Certificate of incorporation (1 page)