Company NameCordinated Products (Europe) Limited
Company StatusDissolved
Company Number02709008
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Lennard Norman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 1999)
RoleAccountant
Correspondence AddressSt James House
New St James Place
St Helier
Jersey
JE4 8WH
Director NameRobert Anthony Christensen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(6 years after company formation)
Appointment Duration1 year, 2 months (closed 20 July 1999)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressWoodlands Court La Route Des Cotils
Grouville
Jersey
JE3 9AP
Secretary NameVolaw Trust & Corporate Services Limited (Corporation)
StatusClosed
Appointed14 May 1992(3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 July 1999)
Correspondence AddressTemplar House
Don Road St Helier
Jersey
Channel Islands
JE1 2TR
Director NameJohn Glyn Evans
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressThe Alpines
Rue Des Vallees
St Martin
Jersey
Director NameBrian Jack Youd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 1998)
RoleAdministration Manager
Correspondence AddressSt James House
New St James Place
St Helier
Jersey
Channel
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1998New director appointed (3 pages)
5 May 1998Director resigned (1 page)
2 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997Strike-off action suspended (1 page)
2 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
5 June 1996Full accounts made up to 30 April 1995 (11 pages)
21 May 1996Return made up to 23/04/96; full list of members (6 pages)
23 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
30 May 1995Full accounts made up to 30 April 1994 (14 pages)
5 May 1995Return made up to 23/04/95; no change of members (10 pages)