Company NameCoburn Engineers Limited
DirectorDavid John Spicer Aston
Company StatusDissolved
Company Number00398876
CategoryPrivate Limited Company
Incorporation Date27 September 1945(78 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(49 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusCurrent
Appointed05 October 1998(53 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameJohn Patrick O'Brien
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(45 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 March 1992)
RoleManaging Director
Correspondence Address32 Hollingsworth Road
Croydon
Surrey
CR0 5RP
Director NameHugh Fraser Wylie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address3 The Priors
Ashtead
Surrey
KT21 2QF
Secretary NameHugh Fraser Wylie
NationalityBritish
StatusResigned
Appointed17 August 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address3 The Priors
Ashtead
Surrey
KT21 2QF
Director NameAlistair John McKinley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(46 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address75 Linden Lea
Finchfield
Wolverhampton
West Midlands
WV3 8BQ
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(48 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(48 years, 10 months after company formation)
Appointment Duration7 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address2 Whites Meadow
Gnosall
Stafford
ST18 9JB
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed12 July 1994(48 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed17 August 1995(49 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

6 October 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Declaration of solvency (2 pages)
27 April 1998Registered office changed on 27/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 September 1996Return made up to 17/08/96; no change of members (8 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 September 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995New director appointed (2 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)