Company NameCoutts Process Engineering Limited
Company StatusDissolved
Company Number03486453
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameBoxcondor Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Alexander Coutts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(2 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 08 May 2007)
RoleProcess Engineer
Correspondence AddressRosieburn
Methlick
Aberdeenshire
AB41 7BQ
Scotland
Secretary NameSylvia Halliwell Coutts
NationalityBritish
StatusClosed
Appointed16 January 1998(2 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address43 Perryn Road
London
W3 7LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Perryn Road
London
W3 7LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,763
Cash£14,646
Current Liabilities£13,090

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (10 pages)
30 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
1 March 2006Return made up to 29/12/05; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 29/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2004Return made up to 29/12/03; full list of members (6 pages)
13 August 2004Registered office changed on 13/08/04 from: c/o goodall & company abacus business centre manor road london W13 0AS (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003Return made up to 29/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 29/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Return made up to 29/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999Return made up to 29/12/98; full list of members (6 pages)
16 February 1998Memorandum and Articles of Association (8 pages)
12 February 1998Company name changed boxcondor LIMITED\certificate issued on 13/02/98 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
9 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/98
(1 page)
29 December 1997Incorporation (12 pages)