Company NameCoopers & Lybrand Europe Limited
Company StatusDissolved
Company Number02322837
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Henry McLeod Hatch
NationalityBritish
StatusCurrent
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address81 Studdridge Street
London
SW6 3TD
Director NamePaul Anthony Batchelor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleManagement Consultant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr William Frederick Rooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Michalakis Herodotou Zampelas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleChartered Accountant
Correspondence Address18 Napolean Street
Kaimakli
Nicosia
Foreign
Director NameDrs Cornelis Gerardus Van Luijk
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleAccountant
Correspondence AddressDennenlaan 5
Wassenaar
2244 Al
Netherlands
Director NameSenor Angel Luis Linares
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleAuditor And Tax Adviser
Correspondence AddressGavilanes 2
Madrid 28035
Foreign
Director NameDr Wolf Dietrich Kroneberger
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleWirtschaftspruefer
Correspondence AddressIm Vogelshaag 7
Kelkheim D-6233
Hessen
Germany
Director NameProf Dr Carl Helbling
Date of BirthApril 1932 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 1997)
RoleCertified Accountant
Correspondence AddressSchiedhaldenstrasse 17
Kusnacht Ch-8700
Foreign
Director NameMr Bertil Edlund
Date of BirthJuly 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleAuthorised Public Accountant
Correspondence AddressBrunkebergsasan 43
Solletuna 19170
Foreign
Director NameJohn Bullock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence AddressBraddocks
Oak Avenue
Sevenoaks
Kent
TN13 1PR
Director NameMr Willem Lodewijk Joseph Brocker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleLawyer
Correspondence AddressDuinweg 13
Wassenaar
2243 Gg
Director NameMichael Selby Balfour
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address10 Rue Metchnikoff
Sevres
France 92310
Foreign
Director NamePierre-Bernard Anglade
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleExpert Comptable
Correspondence Address14 Rue Des Ecoles
Sceaux 92330
France
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Director NamePeter Alan Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Hughenden
High Wycombe
Buckinghamshire
HP14 4LA
Director NameRolf Windmoller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressHoldwelinweg 32
Bad Homburg V D H
D-61350 Germany
Foreign
Director NameEdgar Fluri
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1997(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleSwiss Cpa
Correspondence AddressIm Kugelfang 30
Binningen
4102
Director NamePascal Philippe Minne
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed17 June 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressClos Du Bocage 8
Genval 1332
Belgium
Foreign
Director NameAndrew David Warren
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleManagement Consultant
Correspondence Address7 Arren Mews
Ealing
London
W5 3PY

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
Net Worth£41,002
Current Liabilities£25,673

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 October 2004Dissolved (1 page)
15 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
29 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2003Appointment of a voluntary liquidator (2 pages)
29 May 2003Declaration of solvency (3 pages)
19 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2003Full accounts made up to 30 June 2002 (13 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
27 June 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2002Full accounts made up to 30 June 2001 (15 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
18 April 2001Full accounts made up to 30 June 2000 (18 pages)
6 March 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
29 January 2001New director appointed (3 pages)
28 July 2000Full group accounts made up to 30 June 1999 (27 pages)
18 May 2000Return made up to 02/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 August 1999Full group accounts made up to 30 June 1998 (23 pages)
19 May 1999Return made up to 02/05/99; no change of members (10 pages)
19 March 1999Director resigned (1 page)
3 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
19 October 1998Director resigned (1 page)
28 August 1998Full group accounts made up to 31 December 1997 (22 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (3 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
30 May 1998Return made up to 02/05/98; full list of members (10 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Full group accounts made up to 31 December 1996 (22 pages)
30 May 1997New director appointed (2 pages)
21 May 1997Return made up to 02/05/97; no change of members (7 pages)
21 May 1997Director resigned (1 page)
1 October 1996Full group accounts made up to 31 December 1995 (21 pages)
8 June 1996Return made up to 02/05/96; full list of members (9 pages)
3 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
24 May 1995Return made up to 02/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 1988Company name changed loadreach LIMITED\certificate issued on 14/12/88 (2 pages)