Company NameK.T.Coachworks Limited
Company StatusDissolved
Company Number00911905
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGraham Keith Perolls
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(24 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees
Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XS
Secretary NameMrs Carolyn Angela Perolls
NationalityBritish
StatusClosed
Appointed01 June 2007(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrees Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XS
Director NameMalcolm David James
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address8 The Briars
West Kingsdown
Sevenoaks
Kent
TN15 6EZ
Secretary NameNicholas Mark Mason
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Northcote Road
Sidcup
Kent
DA14 6PW
Director NameNicholas Mark Mason
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1998)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Northcote Road
Sidcup
Kent
DA14 6PW
Secretary NameEileen Longhurst
NationalityBritish
StatusResigned
Appointed15 May 1998(30 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address69 Glebelands
Crayford
Dartford
DA1 4RY
Director NameMr Jason Richard White
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leechcroft Avenue
Sidcup
Kent
DA15 8RR
Secretary NameGraham Keith Perolls
NationalityBritish
StatusResigned
Appointed01 May 2005(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees
Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XS

Location

Registered AddressNorman House West Mill
Imperial Business Estate
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth£875,663
Cash£220,032
Current Liabilities£23,714

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 16/04/08; full list of members (3 pages)
26 June 2008Appointment terminated secretary graham perolls (1 page)
26 June 2008Appointment terminated (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007New secretary appointed (2 pages)
21 December 2007Director resigned (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Registered office changed on 18/10/06 from: norman house west mill impertal business estate gravesend kent DA11 0DL (1 page)
24 May 2006Return made up to 16/04/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005New secretary appointed (2 pages)
11 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Secretary resigned (1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 April 2004Return made up to 16/04/04; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Return made up to 16/04/02; full list of members (6 pages)
23 April 2002New director appointed (2 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 16/04/99; full list of members (5 pages)
8 January 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 16/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
13 May 1996Return made up to 16/04/96; no change of members (4 pages)
6 July 1995Return made up to 16/04/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
18 December 1967Company name changed\certificate issued on 18/12/67 (3 pages)
28 July 1967Certificate of incorporation (1 page)