Company NameCoutts Outplacement International
Company StatusDissolved
Company Number02083109
CategoryPrivate Unlimited Company
Incorporation Date11 December 1986(37 years, 4 months ago)
Dissolution Date27 March 2007 (17 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

Secretary NameRobert John Cresswell
NationalityBritish
StatusClosed
Appointed15 August 2002(15 years, 8 months after company formation)
Appointment Duration4 years, 7 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, 2 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 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 Lucien Louis Victor Boussy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBelgian
StatusResigned
Appointed04 June 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressAvenue De La Foret De Soignes 254
1640 Rhode-St-Genese
Brussels
Foreign
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 3 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
Appointed04 June 1992(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 09 July 1992)
RoleCompany Director
Correspondence Address120 Court Lane
London
SE21 7EA
Director NameMr Christopher Ralph Whittard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressNoverton House
Prestbury
Cheltenham
Glos
GL52 5BA
Wales
Secretary NamePatricia Doreen Gilbert Rolfe
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address7 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 December 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed30 August 1996(9 years, 8 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(9 years, 8 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(10 years, 2 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, 5 months 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
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusResigned
Appointed03 August 2001(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameCharles James Mallon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address1584 Silo Road
Yardley 19067
Pennsylvania
United States

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

Financials

Year2014
Net Worth£286,000

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 2006Certificate of re-registration from Limited to Unlimited (1 page)
4 September 2006Re-registration of Memorandum and Articles (27 pages)
4 September 2006Declaration of assent for reregistration to UNLTD (3 pages)
4 September 2006Application for reregistration from LTD to UNLTD (2 pages)
4 September 2006Members' assent for rereg from LTD to UNLTD (1 page)
30 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Return made up to 04/06/04; full list of members (5 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 June 2003Return made up to 04/06/03; full list of members (5 pages)
9 September 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
22 July 2002Location of register of members (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)
19 November 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
3 July 2001Return made up to 04/06/01; full list of members (5 pages)
29 March 2001Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 04/06/00; full list of members (5 pages)
24 November 1999Full accounts made up to 31 December 1998 (10 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 1999Memorandum and Articles of Association (5 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Return made up to 04/06/99; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 June 1998Return made up to 04/06/98; full list of members (7 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
11 June 1997Return made up to 04/06/97; no change of members (5 pages)
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)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 October 1996Director resigned (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
20 August 1996Director's particulars changed (1 page)
5 July 1996New director appointed (2 pages)
12 June 1996Return made up to 04/06/96; full list of members (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
18 August 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1994Full group accounts made up to 31 December 1993 (14 pages)
9 November 1993Full group accounts made up to 31 December 1992 (14 pages)
8 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
5 November 1991Full accounts made up to 31 December 1990 (13 pages)
2 January 1991Full accounts made up to 31 December 1989 (15 pages)
18 May 1989Full accounts made up to 30 June 1988 (14 pages)
11 December 1986Incorporation (15 pages)