Company NameCoppee U.K. Limited
Company StatusDissolved
Company Number02130547
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWayne Kenneth Boyd
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed24 October 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 10 September 2002)
RoleProfessional Engineer
Correspondence Address3 John Stoner Drive
Scarborough
Ontario
Mib 3b7
Canada
Director NameTimothy John Allan Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(11 years, 3 months after company formation)
Appointment Duration4 years (closed 10 September 2002)
RoleGeneral Manager
Correspondence Address12 Skyswood Road
St Albans
Hertfordshire
AL4 9NZ
Director NameTaro Alepian
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed02 November 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2002)
RoleEngineer
Correspondence Address7785 Albert Lesage Street
Montreal
Quebec
H4k 2e4
Canada
Director NameMr Roger Casgrain Nichol
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed02 November 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2002)
RoleEngineer
Correspondence Address40 Birdsilver Gardens
Westhill
Ontario Mic4e4
Canada
Director NameMr Gary Cross Whitney
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
Secretary NameMr Gary Cross Whitney
NationalityBritish
StatusClosed
Appointed16 November 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
Director NameYves Berube
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1991(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 June 1991)
RoleEngineer
Correspondence Address570 McEachran
Outremont
Foreign
Director NameMarshall Paul Shenkan
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityCitizen Of United St
StatusResigned
Appointed15 February 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1992)
RoleManagement Consultant
Correspondence AddressFlat 1 Hugo House
London
SW1X 9QL
Director NameLouis Lamarre
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1991(3 years, 9 months after company formation)
Appointment Duration6 days (resigned 21 February 1991)
RoleEngineer
Correspondence Address12351 Brunet
Montreal Nord
Foreign
Director NameDavid Charles Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1992)
RoleEngineer
Correspondence AddressMarlborough
18 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMarcel Dufour
Date of BirthOctober 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1996)
RoleEngineer
Correspondence Address146 Hickson Street
St Lambert
Quebec J4r 2n6
Canada
Secretary NameRoderick Augustus Chin
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address2 Glendale Rise
Kenley
Surrey
CR8 5LZ
Director NameMr Jean Bernard Lamarre
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1992)
RoleCompany Director
Correspondence Address6509 Rue Bruton
Montreal
Quebec H4k 1h5
Foreign
Director NameNeil Gow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleContracts Engineer
Correspondence Address58 Janes Lane
Burgess Hill
West Sussex
RH15 0QR
Director NameMr Donald McKenzie Park
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1996)
RoleEngineer
Correspondence Address44 Avenue De L'Horizon
1150 Bruxelles
Belgium
Secretary NameMr Gordon Bennett
NationalityBritish
StatusResigned
Appointed30 November 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandgate Lane
Wandsworth
London
SW18 3JP
Director NameMr Richard Andrew Coffey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1997)
RoleChartered Surveyor
Correspondence Address9 Morris Road
South Nutfield
Redhill
Surrey
RH1 5SB
Director NamePierre Robitaille
Date of BirthMay 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed17 January 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1998)
RoleChartered Accountant
Correspondence Address759 Houde Boulevard
St Lambert
Quebec
J4R 1MI
Director NameBrian William Songhurst
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1997)
RoleChartered Engineer
Correspondence Address14 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Director NameMr Gordon Bennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(10 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Sandgate Lane
Wandsworth
London
SW18 3JP
Secretary NameRobert James Barker
NationalityNew Zealander
StatusResigned
Appointed07 April 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameRobert James Barker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 August 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78a Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 March 2001Return made up to 15/02/01; full list of members (7 pages)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 February 2000Return made up to 15/02/00; full list of members (7 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 February 1999Return made up to 15/02/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
30 November 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Registered office changed on 05/10/98 from: amp house dingwall road croydon surrey CR9 2YS (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
11 March 1998Return made up to 15/02/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 May 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
10 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1997Full accounts made up to 31 December 1995 (13 pages)
29 November 1996New director appointed (2 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Full accounts made up to 31 December 1994 (13 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 March 1995Return made up to 15/02/95; full list of members (6 pages)