Company NamePep Managers' Association
Company StatusDissolved
Company Number03075062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameCouprun Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameRobert Roxburgh Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(4 days after company formation)
Appointment Duration4 years, 2 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Dawyck
Stobo
Peeblesshire
EH45 9JU
Scotland
Director NamePeter John Shipp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(4 days after company formation)
Appointment Duration4 years, 2 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address61 Mordales Drive
Marske By The Sea
Redcar
Cleveland
TS11 7JH
Secretary NameSimon Peter Barrass
NationalityBritish
StatusClosed
Appointed27 June 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 28 September 1999)
RoleTechnical Adviser
Correspondence Address65 Holystone Drive
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PW
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 28 September 1999)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRonans Forest Road
Winkfield Row
Ascot
Berkshire
RG42 6LY
Director NameAnthony Keith Vine-Lott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Crabtree Lane
Epsom
Surrey
KT18 6PS
Director NameMr Anthony Tallents Davy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chaise House
Alfriston
East Sussex
BN26 5UX
Director NameMartin James Nichols
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressGreenhill Farm Pancake Hill
Chedworth
Cheltenham
Gloucestershire
GL54 4AP
Wales
Secretary NameIan James Richard Robinson
NationalityBritish
StatusResigned
Appointed07 July 1995(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1997)
RoleSecretary
Correspondence Address43 Oak Tree Close
Virginia Water
Surrey
GU25 4JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (2 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 July 1998Annual return made up to 01/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
19 February 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1997Annual return made up to 01/07/97
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
20 December 1995Accounting reference date notified as 30/06 (1 page)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
26 July 1995Registered office changed on 26/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 July 1995New director appointed (4 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (6 pages)
26 July 1995Director resigned;new director appointed (4 pages)
18 July 1995Company name changed couprun LIMITED\certificate issued on 19/07/95 (10 pages)