Company NameM.E. Coupe (Furnishers) Limited
Company StatusDissolved
Company Number00462195
CategoryPrivate Limited Company
Incorporation Date11 December 1948(75 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichael Peter Coupe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(42 years after company formation)
Appointment Duration15 years, 9 months (closed 19 September 2006)
RoleRetailer
Correspondence Address150 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BQ
Secretary NameMartin Howard Coupe
NationalityBritish
StatusClosed
Appointed29 January 1999(50 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address19 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameGeorge Vincent Coupe
Date of BirthJune 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1992)
RoleRetailer
Correspondence Address9 Mayville Drive
Withington
Manchester
Lancashire
M20 3RB
Director NameMarjorie Kathleen Coupe
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(42 years after company formation)
Appointment Duration1 year (resigned 02 January 1992)
RoleCompany Director
Correspondence Address9 Mayville Drive
Withington
Manchester
Lancashire
M20 3RB
Secretary NameLouis Charles Ritchie
NationalityBritish
StatusResigned
Appointed14 December 1990(42 years after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 1998)
RoleCompany Director
Correspondence Address2 Delaunays Road
Crumpsall
Manchester
Lancashire
M8 4QS

Location

Registered AddressAthena House
35 Greek Street
Stockport
Cheshire
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£316,453
Gross Profit£107,942
Net Worth£425,316
Cash£98,004
Current Liabilities£104,262

Accounts

Latest Accounts26 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
3 January 2006Return made up to 30/11/05; full list of members (6 pages)
17 May 2005Return made up to 30/11/04; full list of members (6 pages)
10 March 2005Registered office changed on 10/03/05 from: 500, wilbraham road, chorlton cum hardy, manchester M21 9AP (1 page)
10 March 2005Total exemption full accounts made up to 26 July 2004 (10 pages)
11 November 2004Accounting reference date extended from 31/01/04 to 26/07/04 (1 page)
28 November 2003Return made up to 30/11/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
5 April 2001Accounts made up to 31 January 2001 (9 pages)
8 February 2001Return made up to 14/12/00; full list of members (6 pages)
11 April 2000Accounts made up to 31 January 2000 (9 pages)
25 January 2000Return made up to 14/12/99; full list of members (6 pages)
20 July 1999Accounts made up to 31 January 1999 (9 pages)
17 February 1999Return made up to 14/12/98; full list of members (6 pages)
17 February 1999New secretary appointed (2 pages)
1 July 1998Accounts made up to 31 January 1998 (9 pages)
2 January 1998Return made up to 14/12/97; no change of members (4 pages)
29 June 1997Accounts made up to 31 January 1997 (9 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
16 December 1996Accounts made up to 31 January 1996 (9 pages)
19 December 1995Return made up to 14/12/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (11 pages)