Company NameKouchini Co-Ordinates Limited
Company StatusDissolved
Company Number01633376
CategoryPrivate Limited Company
Incorporation Date5 May 1982(41 years, 11 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMohammad Reza Kaviani
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2001)
RoleManaging Director
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Director NameDr Manoochehr Arjomand-Kermani
Date of BirthMarch 1930 (Born 94 years ago)
NationalityIranian
StatusClosed
Appointed29 February 1996(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2001)
RoleMedical Doctor
Correspondence Address12 Cranmer Court
Sloane Avenue Chelsea
London
SW3 3HN
Director NameMr Richard Robert Trinder
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highlands
Farnham Common
Buckinghamshire
SL2 3JR
Director NameMr Paul Anthony White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(14 years, 10 months after company formation)
Appointment Duration4 years (closed 03 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP
Director NameGholam Reza Kaviani
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(15 years, 10 months after company formation)
Appointment Duration3 years (closed 03 April 2001)
RoleCompany Director
Correspondence Address4 Darfield Avenue
Sheffield
South Yorkshire
S20 6SU
Secretary NameMr Paul Anthony White
NationalityBritish
StatusClosed
Appointed05 May 1998(16 years after company formation)
Appointment Duration2 years, 11 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP
Director NameSusan Kaviani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 May 1998)
RoleSecretary
Correspondence Address67 Woodholm Road
Sheffield
S11 9HS
Director NameRoy Roddison
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1994)
RoleProduction Director
Correspondence Address3 Badsworth Place
Bramley
Rotherham
South Yorkshire
S66 0XR
Secretary NameRoy Roddison
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address3 Badsworth Place
Bramley
Rotherham
South Yorkshire
S66 0XR
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Secretary NameSusan Kaviani
NationalityBritish
StatusResigned
Appointed13 May 1994(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 1998)
RoleSecretary
Correspondence Address67 Woodholm Road
Sheffield
S11 9HS
Director NameMr Ronald Hayman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(15 years after company formation)
Appointment Duration3 months (resigned 31 August 1997)
RoleSales Director
Correspondence Address186 Park Lane
Whitefield
Manchester
M45 7QL
Director NameMahmoud-Reza Rouhi
Date of BirthJune 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed19 December 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1999)
RoleCivil Eng
Correspondence Address1 The Dell
Fixby
Huddersfield
Yorkshire
HD2 2FD

Location

Registered AddressPrice Waterhouse Coopers Lybrand
1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 December 2000First Gazette notice for compulsory strike-off (1 page)
18 May 2000Receiver's abstract of receipts and payments (4 pages)
15 May 2000Receiver ceasing to act (1 page)
15 May 2000Receiver's abstract of receipts and payments (8 pages)
10 June 1999Administrative Receiver's report (11 pages)
10 June 1999Statement of affairs (26 pages)
13 May 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 35 handsworth road handsworth sheffield S9 4AA (1 page)
19 April 1999Appointment of receiver/manager (1 page)
14 March 1999Return made up to 12/02/99; no change of members (6 pages)
28 January 1999Full accounts made up to 30 April 1998 (22 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned;director resigned (1 page)
28 April 1998New director appointed (2 pages)
10 March 1998Return made up to 12/02/98; full list of members (9 pages)
2 February 1998New director appointed (2 pages)
5 January 1998Ad 18/12/97--------- £ si 1@1=1 £ ic 240000/240001 (2 pages)
5 January 1998£ nc 500000/500001 18/12/97 (1 page)
19 September 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
6 March 1997Return made up to 12/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1996Nc inc already adjusted 31/10/96 (1 page)
22 November 1996Amending 882R (2 pages)
10 November 1996Ad 31/10/96--------- £ si 50000@1=50000 £ ic 128000/178000 (2 pages)
10 November 1996Nc inc already adjusted 31/10/96 (1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
27 September 1996Ad 25/07/96--------- £ si 48000@1=48000 £ ic 80000/128000 (2 pages)
12 August 1996Full accounts made up to 30 April 1996 (19 pages)
10 May 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 February 1996Return made up to 12/02/96; no change of members (7 pages)
18 February 1996Full accounts made up to 30 April 1995 (18 pages)