Company NameL.P.C. Coachworks Limited
DirectorsAvtar Singh Mahal and Manjeet Kaur Mahal
Company StatusDissolved
Company Number00826381
CategoryPrivate Limited Company
Incorporation Date6 November 1964(59 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Avtar Singh Mahal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Francis Road
Hounslow
Middlesex
TW4 7JU
Director NameMrs Manjeet Kaur Mahal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Francis Road
Hounslow
Middlesex
TW4 7JU
Secretary NameMrs Manjeet Kaur Mahal
NationalityBritish
StatusCurrent
Appointed28 August 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Francis Road
Hounslow
Middlesex
TW4 7JU

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 July 2000Dissolved (1 page)
13 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
1 May 1996Registered office changed on 01/05/96 from: 47 49 green lane northwood middlesex HA6 3AE (1 page)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1996Appointment of a voluntary liquidator (1 page)
26 April 1996Registered office changed on 26/04/96 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)