Company NameAuto Coachbuilders (Colchester) Limited
Company StatusDissolved
Company Number00908336
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameKenneth Cyril Farren
NationalityBritish
StatusCurrent
Appointed23 March 1995(27 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Correspondence Address21a Sussex Road
Colchester
Essex
CO3 3QH
Director NameDavid Geoffrey Last
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleMotor Repair Specialist
Correspondence AddressHyde House
Malting Green Road Layer-De-La-Haye
Colchester
Essex
CO2 0JH
Director NamePatricia Ann Last
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1995)
RoleLegal Executive
Correspondence AddressHyde House Malting Green Road
Layer De Lane Haye
Colchester
Essex
CO2 0JH
Secretary NameDavid Geoffrey Last
NationalityEnglish
StatusResigned
Appointed25 May 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressHyde House
Malting Green Road Layer-De-La-Haye
Colchester
Essex
CO2 0JH

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 September 2000Dissolved (1 page)
15 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2000Liquidators statement of receipts and payments (6 pages)
15 October 1999Liquidators statement of receipts and payments (6 pages)
29 March 1999Liquidators statement of receipts and payments (6 pages)
2 October 1998Liquidators statement of receipts and payments (6 pages)
21 April 1998Liquidators statement of receipts and payments (6 pages)
22 October 1997Liquidators statement of receipts and payments (6 pages)
16 May 1997Liquidators statement of receipts and payments (6 pages)
27 March 1996Appointment of a voluntary liquidator (1 page)
27 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1996Registered office changed on 15/03/96 from: 225 greenstead road colchester essex CO1 2SL (1 page)
15 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
7 September 1995Director resigned (2 pages)
25 July 1995Return made up to 25/05/95; no change of members (4 pages)