Company NameCoopers & Lybrand (EA) Limited
Company StatusDissolved
Company Number02051358
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Bebbington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence AddressKagia Farm
Naivasha Road PO Box 30158 Nairobi
Foreign
Director NameTimothy Geoffrey Boatman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence AddressThe Lodge
Worlington
Bury St Edmunds
Suffolk
IP28 8RX
Director NameMr Michael John Gardner
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(8 years, 7 months after company formation)
Appointment Duration29 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 26 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Director NameMr Neil Lewin Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(12 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceGBR
Correspondence Address45 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Secretary NamePetershill Secretaries Limited (Corporation)
StatusCurrent
Appointed13 April 1999(12 years, 7 months after company formation)
Appointment Duration24 years, 11 months
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameMr James Tullideph Birnie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressPlot 160
Loresho Lane Nairobi
Foreign
Director NameMr Gerald Francis Parfitt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address96 Elvendon Road
Goring
Reading
Berkshire
RG8 0DR
Director NameMr Keith Law Grant Sinclair
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressPO Box 30158
Muthaiga Road Nairobi
Foreign
Director NameMr Ian James Stevens
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address72 Ndege Road
Karen Nairobi
Foreign
Secretary NameJohn Henry McLeod Hatch
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address81 Studdridge Street
London
SW6 3TD

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,980
Gross Profit£11,980
Net Worth£102
Current Liabilities£13,914

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 October 2004Dissolved (1 page)
29 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 December 2001Declaration of solvency (9 pages)
3 December 2001Appointment of a voluntary liquidator (1 page)
28 September 2001Return made up to 10/08/01; full list of members (7 pages)
27 June 2001Return made up to 10/08/00; no change of members (5 pages)
8 March 2001Full accounts made up to 30 September 2000 (13 pages)
7 July 2000Full accounts made up to 30 September 1999 (13 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1999Return made up to 10/08/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
26 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
22 February 1999New director appointed (3 pages)
9 September 1998Return made up to 10/08/98; no change of members (4 pages)
11 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
17 November 1997Full accounts made up to 30 September 1996 (12 pages)
3 September 1997Return made up to 10/08/97; no change of members (6 pages)
10 September 1996Return made up to 10/08/96; full list of members (8 pages)
14 August 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
25 August 1995Return made up to 10/08/95; change of members (8 pages)
3 August 1995Full accounts made up to 30 September 1994 (8 pages)
24 May 1995Director resigned;new director appointed (2 pages)