Company NameCorporate Couch Limited
Company StatusDissolved
Company Number04267583
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesDiscovering Yourself Limited and Psyplomacy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMichael George Beecroft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleManager
Correspondence Address8 Aperfield Road
Biggin Hill
Kent
TN16 3LU
Director NameDr Nicholas Michael Beecroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address65 Breamwater Gardens
Ham
Richmond
Surrey
TW10 7SG
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed29 August 2002(1 year after company formation)
Appointment Duration9 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Secretary NameDr Nicholas Michael Beecroft
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Breamwater Gardens
Ham
Richmond
Surrey
TW10 7SG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011Application to strike the company off the register (3 pages)
30 August 2011Application to strike the company off the register (3 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 70
(6 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 70
(6 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 11/08/09; full list of members (4 pages)
4 September 2009Return made up to 11/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 August 2007Return made up to 11/08/07; full list of members (3 pages)
31 August 2007Return made up to 11/08/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 September 2005Return made up to 11/08/05; full list of members (3 pages)
12 September 2005Return made up to 11/08/05; full list of members (3 pages)
9 September 2005Registered office changed on 09/09/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
9 September 2005Registered office changed on 09/09/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 September 2004Return made up to 11/08/04; full list of members (2 pages)
8 September 2004Return made up to 11/08/04; full list of members (2 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 November 2003Company name changed psyplomacy LTD\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed psyplomacy LTD\certificate issued on 05/11/03 (2 pages)
11 August 2003Return made up to 11/08/03; full list of members (3 pages)
11 August 2003Return made up to 11/08/03; full list of members (3 pages)
17 June 2003Ad 16/06/03-16/06/03 £ si [email protected]=50 £ ic 20/70 (1 page)
17 June 2003Ad 16/06/03-16/06/03 £ si [email protected]=50 £ ic 20/70 (1 page)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003£ nc 1000/1100 11/11/02 (1 page)
6 May 2003£ nc 1000/1100 11/11/02 (1 page)
11 April 2003Ad 11/11/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
11 April 2003Ad 11/11/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 December 2002Accounts made up to 31 July 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Return made up to 09/08/02; full list of members (7 pages)
4 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2002Registered office changed on 04/09/02 from: 65 breamwater gardens ham richmond surrey TW10 7SG (1 page)
4 September 2002Registered office changed on 04/09/02 from: 65 breamwater gardens ham richmond surrey TW10 7SG (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
3 July 2002Registered office changed on 03/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
3 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
3 July 2002Registered office changed on 03/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
12 June 2002Company name changed discovering yourself LIMITED\certificate issued on 12/06/02 (3 pages)
12 June 2002Company name changed discovering yourself LIMITED\certificate issued on 12/06/02 (3 pages)
9 August 2001Incorporation (29 pages)
9 August 2001Incorporation (29 pages)