Company NameCoelancanth Holdings
Company StatusDissolved
Company Number02592145
CategoryPrivate Unlimited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameWPP Holdings (UK)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 29 August 2006)
RoleFinance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(10 years, 5 months after company formation)
Appointment Duration5 years (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 August 2006)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 1996)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 6RD
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed27 March 1991(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1991)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameMr Christopher Francis Schulten
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1993)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameMichael Sidney Soames
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Manor
Aldworth Road
Reading
Berkshire
RG8 9RE
Director NameMr David Ferguson Calow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
5 April 2006Application for striking-off (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
31 August 2005Restoration by order of the court (3 pages)
27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 February 2004Application for striking-off (1 page)
6 November 2003Company name changed wpp holdings (uk)\certificate issued on 06/11/03 (2 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2003Return made up to 28/02/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 September 2001New director appointed (2 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 July 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Director resigned (1 page)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
13 August 1998£ nc 14229409/314229409 10/07/98 (1 page)
13 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
27 July 1998122 cancelling issued cap (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
7 July 1998Declaration of assent for reregistration to UNLTD (1 page)
7 July 1998Certificate of re-registration from Limited to Unlimited (1 page)
7 July 1998Application for reregistration from LTD to UNLTD (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Members' assent for rereg from LTD to UNLTD (1 page)
7 July 1998Re-registration of Memorandum and Articles (5 pages)
23 March 1998Return made up to 28/02/98; full list of members (8 pages)
9 March 1998Ad 22/01/98--------- £ si 1@1=1 £ ic 13229320/13229321 (2 pages)
8 December 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 13229319/13229320 (2 pages)
8 July 1997Ad 25/06/97--------- £ si 1@1=1 £ ic 13229318/13229319 (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Ad 22/05/97--------- £ si 1@1=1 £ ic 13229317/13229318 (2 pages)
6 May 1997Ad 03/04/97--------- £ si 1@1=1 £ ic 13229316/13229317 (2 pages)
7 March 1997Return made up to 28/02/97; full list of members (8 pages)
25 January 1997Ad 14/11/96--------- £ si 1@1=1 £ ic 13229315/13229316 (2 pages)
25 January 1997Ad 16/12/96--------- £ si 1@1=1 £ ic 13229316/13229317 (2 pages)
20 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 13229314/13229315 (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 October 1996Nc inc already adjusted 18/09/96 (1 page)
2 October 1996Ad 18/09/96--------- £ si 1@1=1 £ ic 13229313/13229314 (2 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 June 1996New director appointed (2 pages)
4 April 1996Return made up to 28/02/96; change of members (6 pages)
3 January 1996Ad 24/08/95--------- £ si 1@1=1 £ ic 13229312/13229313 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1992Statement of affairs (8 pages)
26 April 1991Company name changed pikeview LIMITED\certificate issued on 29/04/91 (2 pages)
15 March 1991Incorporation (15 pages)