Company NameRight Coutts Consulting
Company StatusDissolved
Company Number02030713
CategoryPrivate Unlimited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameCoutts P.D.C. Limited

Business Activity

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

Directors

Secretary NameRobert John Cresswell
NationalityBritish
StatusClosed
Appointed18 July 2002(16 years after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address78 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD23 4NX
Director NameTheodore Alan Young
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2007)
RoleCorp Gen Counsel
Correspondence Address410 Gilpin Road
Narberth
Pennsylvania 19072
United States
Director NameMr Stuart Richard Walkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Bowl Hill
Kingscourt
Stroud
Gloucestershire
GL5 5DS
Wales
Director NameMr Victor Charles Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Correspondence Address30 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameMr Barry Stanley Topple
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address36 Speed House
London
EC2Y 8AT
Director NameMr Bruno Curnier
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address31 Hedgeway
Onslow Village
Guildford
Surrey
GU2 5RB
Secretary NameMr Richard Gerard Barry
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 May 1992)
RoleCompany Director
Correspondence Address15 The Lawns
London
SE3 9TB
Secretary NameMs Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed19 April 1996(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (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(10 years, 2 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
Director NameMr Paul Charlesworth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Portsmouth Road Milford
Godalming
Surrey
GU8 5HP
Director NameMr Robin Abeyesinhe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hale Gardens
London
W3 9SG
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 8 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(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameJames Henry Gough Cooper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Larkhall Rise
London
SW4 6HU
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusResigned
Appointed03 August 2001(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameJack Gavin
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1612 Claudia Way
North Wales
Pennsylvania 19454
America
Director NameCharles James Mallon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address1584 Silo Road
Yardley 19067
Pennsylvania
United States
Director NameMr Richard Pinola
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2004)
RoleDirector/Accountant
Correspondence Address1322 North Tulip Drive
West Chester
Pennysylvania 19380
United States
Director NameHugh Jeremy Laslett Flouch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address16 Hewitt Road
London
N8 0BL

Location

Registered AddressRex House 4th Floor
10 Regent Street
London
SW1Y 4PE
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 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
20 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 September 2006Re-registration of Memorandum and Articles (26 pages)
4 September 2006Declaration of assent for reregistration to UNLTD (3 pages)
4 September 2006Certificate of re-registration from Limited to Unlimited (1 page)
4 September 2006Members' assent for rereg from LTD to UNLTD (1 page)
5 January 2006Return made up to 26/10/05; full list of members (2 pages)
11 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 December 2004New director appointed (3 pages)
24 December 2004Director resigned (1 page)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
16 April 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 September 2002New director appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Location of register of members (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: new zealand house 80 haymarket london SW1Y 4TE (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned;director resigned (1 page)
29 March 2001Full accounts made up to 31 December 1999 (13 pages)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
6 February 2001New director appointed (2 pages)
10 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 December 1998 (15 pages)
28 September 1999Particulars of mortgage/charge (6 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Memorandum and Articles of Association (3 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Particulars of mortgage/charge (5 pages)
23 February 1999Return made up to 31/01/99; no change 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 31/01/98; no change of members (7 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
5 November 1997Director resigned (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
13 February 1997Return made up to 31/01/97; full list of members (7 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
12 December 1996Company name changed coutts of eynsham LIMITED\certificate issued on 13/12/96 (2 pages)
11 December 1996Registered office changed on 11/12/96 from: eynsham hall north leigh witney oxon OX8 6PW (1 page)
23 September 1996New director appointed (2 pages)
20 August 1996Director's particulars changed (1 page)
1 July 1996Registered office changed on 01/07/96 from: 25 whitehall london (1 page)
7 June 1996Company name changed coutts new street LIMITED\certificate issued on 10/06/96 (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 February 1996Return made up to 31/01/96; no change of members (5 pages)
12 December 1995Return made up to 31/01/95; no change of members (8 pages)
5 December 1995Director resigned (4 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
8 June 1993Full accounts made up to 31 December 1992 (14 pages)
6 November 1992Full accounts made up to 31 December 1991 (15 pages)
3 July 1992Full accounts made up to 31 December 1990 (17 pages)
23 June 1989Memorandum and Articles of Association (9 pages)
16 August 1988Wd 01/07/88 ad 26/04/88--------- £ si [email protected]=100 £ ic 70407/70507 (2 pages)
13 October 1987Full accounts made up to 31 March 1987 (10 pages)