Company NameCockspur Developments Limited
Company StatusDissolved
Company Number02540408
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Dissolution Date13 February 1996 (28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRene Gaulier
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration4 years, 4 months (closed 13 February 1996)
RoleSecretaire
Correspondence Address77 Rue De Rome
Paris
75017
Director NameMs Chantal Gautier
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration4 years, 4 months (closed 13 February 1996)
RoleFirst Vice President
Correspondence Address5 Chemin Des Vergers
Bougival 78380
Foreign
Director NameDidier Paul Felix Petit
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration4 years, 4 months (closed 13 February 1996)
RoleBanker
Correspondence Address25 Quai Andre Citroen
75015 Paris
France
Secretary NameRene Gaulier
NationalityFrench
StatusClosed
Appointed15 September 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 13 February 1996)
RoleCompany Director
Correspondence Address77 Rue De Rome
Paris
75017
Director NameMadame Marie Claude Jeanne Claire Lefaure
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleSecretary
Correspondence Address16 Rue Nicolo
75016
Foreign
Director NameMr Gilles Meese
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1995)
RoleSecretarial Operations Manager
Correspondence Address13-15 Rue Des Sablons
Paris 75016
Foreign
Director NameMr Roberto Roca
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1992)
RoleArchitect
Correspondence AddressTour Franklin Cedex 11
Paris 92081
Foreign
Director NameMr Philippe Rouxel
Date of BirthJuly 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address13/15 Rue Des Sablons
Paris 75116
Foreign
Secretary NameGeoffrey Myerson
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration3 months (resigned 23 December 1991)
RoleCompany Director
Correspondence AddressByfield House
Church Street, Byfield
Daventry
Northamptonshire
NN11 6XN
Secretary NameMr Francois Laurence Nairac
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Westover Road
London
SW18 2RF

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)