Company NameWests Coaches Limited
Company StatusDissolved
Company Number00770247
CategoryPrivate Limited Company
Incorporation Date8 August 1963(60 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Daniel James Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
RoleCompay Director
Country of ResidenceEngland
Correspondence Address5 Long Ridings, Monkhams
Waltham Abbey
Essex
EN9 2EP
Director NameMr Nicholas Alexandra Brown
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Ridings, Monkhams
Waltham Abbey
Essex
EN9 2EP
Secretary NameMr Daniel James Brown
StatusClosed
Appointed31 October 2012(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address5 Long Ridings, Monkhams
Waltham Abbey
Essex
EN9 2EP
Director NameMr Leslie Alfred West
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 7 months after company formation)
Appointment Duration16 years (resigned 07 March 2007)
RoleCompany Director
Correspondence Address22 Glebelands Avenue
South Woodford
London
E18 2AB
Director NameMrs Marie Margaret West
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Glebelands Avenue
South Woodford
London
E18 2AB
Director NameRobert Leslie West
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Empress Avenue
Woodford Green
Essex
IG8 9DZ
Secretary NameMrs Marie Margaret West
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Glebelands Avenue
South Woodford
London
E18 2AB
Director NameMrs Elisabeth Jacoba Maria West
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2012)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address3 Empress Avenue
Woodford Green
Essex
IG8 9DZ

Contact

Websitewestscoaches.co.uk

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

31.8k at £1Promisebrook LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,752
Cash£83,492
Current Liabilities£51,740

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 31,752
(5 pages)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 31,752
(5 pages)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 31,752
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 31,752
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 31,752
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 31,752
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Registered office address changed from Stirling House Fulbourne Road London E17 4EE United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Stirling House Fulbourne Road London E17 4EE United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Stirling House Fulbourne Road London E17 4EE United Kingdom on 8 March 2013 (1 page)
31 October 2012Registered office address changed from 198 High Road Salway Hill Woodford Green Essex IG8 9EF on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Robert West as a director (1 page)
31 October 2012Appointment of Mr Nicholas Alexandra Brown as a director (2 pages)
31 October 2012Appointment of Mr Daniel James Brown as a director (2 pages)
31 October 2012Appointment of Mr Daniel James Brown as a secretary (2 pages)
31 October 2012Appointment of Mr Daniel James Brown as a director (2 pages)
31 October 2012Termination of appointment of Marie West as a secretary (1 page)
31 October 2012Appointment of Mr Daniel James Brown as a secretary (2 pages)
31 October 2012Appointment of Mr Nicholas Alexandra Brown as a director (2 pages)
31 October 2012Termination of appointment of Marie West as a secretary (1 page)
31 October 2012Termination of appointment of Marie West as a director (1 page)
31 October 2012Termination of appointment of Marie West as a director (1 page)
31 October 2012Termination of appointment of Robert West as a director (1 page)
31 October 2012Registered office address changed from 198 High Road Salway Hill Woodford Green Essex IG8 9EF on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Elisabeth West as a director (1 page)
31 October 2012Termination of appointment of Elisabeth West as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 July 2010Statement of company's objects (2 pages)
21 July 2010Statement of company's objects (2 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 March 2010Director's details changed for Mrs Elisabeth Jacoba Maria West on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Elisabeth Jacoba Maria West on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Robert Leslie West on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Robert Leslie West on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Marie Margaret West on 10 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Marie Margaret West on 10 March 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 April 2009Return made up to 08/03/09; full list of members (4 pages)
20 April 2009Return made up to 08/03/09; full list of members (4 pages)
8 July 2008Appointment terminated director leslie west (1 page)
8 July 2008Return made up to 08/03/08; full list of members (4 pages)
8 July 2008Return made up to 08/03/08; full list of members (4 pages)
8 July 2008Appointment terminated director leslie west (1 page)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 April 2007Return made up to 08/03/07; full list of members (3 pages)
23 April 2007Return made up to 08/03/07; full list of members (3 pages)
23 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Return made up to 08/03/06; full list of members (3 pages)
25 April 2006Return made up to 08/03/06; full list of members (3 pages)
14 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
14 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 March 2005Return made up to 08/03/05; full list of members (3 pages)
21 March 2005Return made up to 08/03/05; full list of members (3 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 March 2004Return made up to 08/03/04; full list of members (9 pages)
31 March 2004Return made up to 08/03/04; full list of members (9 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
20 March 2003Return made up to 08/03/03; full list of members (9 pages)
20 March 2003Return made up to 08/03/03; full list of members (9 pages)
8 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (8 pages)
13 March 2002Return made up to 08/03/02; full list of members (8 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 April 2001Return made up to 08/03/01; full list of members (8 pages)
13 April 2001Return made up to 08/03/01; full list of members (8 pages)
19 June 2000Full accounts made up to 31 October 1999 (14 pages)
19 June 2000Full accounts made up to 31 October 1999 (14 pages)
19 April 2000Return made up to 08/03/00; full list of members (8 pages)
19 April 2000Return made up to 08/03/00; full list of members (8 pages)
24 April 1999Return made up to 08/03/99; full list of members (6 pages)
24 April 1999Return made up to 08/03/99; full list of members (6 pages)
9 February 1999Full accounts made up to 31 October 1998 (14 pages)
9 February 1999Full accounts made up to 31 October 1998 (14 pages)
23 April 1998Return made up to 08/03/98; no change of members (4 pages)
23 April 1998Return made up to 08/03/98; no change of members (4 pages)
10 February 1998Full accounts made up to 31 October 1997 (16 pages)
10 February 1998Full accounts made up to 31 October 1997 (16 pages)
12 March 1997Full accounts made up to 31 October 1996 (15 pages)
12 March 1997Full accounts made up to 31 October 1996 (15 pages)
3 March 1997Return made up to 08/03/97; no change of members (4 pages)
3 March 1997Return made up to 08/03/97; no change of members (4 pages)
11 April 1996Return made up to 08/03/96; full list of members (6 pages)
11 April 1996Return made up to 08/03/96; full list of members (6 pages)
27 February 1996Full accounts made up to 31 October 1995 (14 pages)
27 February 1996Full accounts made up to 31 October 1995 (14 pages)
25 July 1995Full accounts made up to 31 October 1994 (14 pages)
25 July 1995Full accounts made up to 31 October 1994 (14 pages)
24 May 1995Return made up to 08/03/95; no change of members (4 pages)
24 May 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 August 1963Certificate of incorporation (1 page)
8 August 1963Certificate of incorporation (1 page)