Company NameH. Quinlan & Son (Eastern Enfield Coaches) Limited
Company StatusDissolved
Company Number00914699
CategoryPrivate Limited Company
Incorporation Date5 September 1967(56 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePamela Amy Rose Dobbins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1996(28 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Johns Villas
Friern Barnet Road
London
N11 3BU
Director NameKenneth Joe Smith
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1996(28 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Johns Villas
Friern Barnet Road
London
N11 3BU
Secretary NameKenneth Joe Smith
NationalityBritish
StatusClosed
Appointed23 March 1996(28 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Johns Villas
Friern Barnet Road
London
N11 3BU
Director NameMrs Grace Florence Sampson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenbank
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QQ
Director NameMr Peter Charles Sampson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamels Mansions
Puckeridge
Hertfordshire
SG9 9NA
Secretary NameMrs Grace Florence Sampson
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenbank
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QQ
Director NameAnthony Dobbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(38 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address44 Brindwood Road
Chingford
London
E4 8BD

Location

Registered Address3 Saint Johns Villas
Friern Barnet Road
London
N11 3BU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
29 May 2011Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 May 2011Director's details changed for Kenneth Joe Smith on 22 December 2009 (2 pages)
29 May 2011Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 May 2011Director's details changed for Pamela Amy Rose Dobbins on 22 December 2009 (2 pages)
29 May 2011Director's details changed for Pamela Amy Rose Dobbins on 22 December 2009 (2 pages)
29 May 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-05-29
  • GBP 100
(5 pages)
29 May 2011Director's details changed for Kenneth Joe Smith on 22 December 2009 (2 pages)
29 May 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-05-29
  • GBP 100
(5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Return made up to 22/12/08; full list of members (4 pages)
4 February 2009Return made up to 22/12/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2008Return made up to 22/12/07; full list of members (4 pages)
28 August 2008Return made up to 22/12/07; full list of members (4 pages)
23 March 2007Return made up to 22/12/06; full list of members (7 pages)
23 March 2007Return made up to 22/12/06; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
12 January 2006Return made up to 22/12/05; full list of members (3 pages)
12 January 2006Return made up to 22/12/05; full list of members (3 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 22/12/03; full list of members (7 pages)
20 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 22/12/02; full list of members (7 pages)
24 January 2003Return made up to 22/12/02; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 22/12/00; full list of members (5 pages)
17 January 2001Return made up to 22/12/00; full list of members (5 pages)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
21 March 2000Full accounts made up to 31 March 1997 (7 pages)
21 March 2000Full accounts made up to 31 March 1998 (6 pages)
21 March 2000Return made up to 22/12/99; full list of members (8 pages)
21 March 2000Full accounts made up to 31 March 1999 (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 22A church street edmonton london N9 9DU (1 page)
21 March 2000Full accounts made up to 31 March 1997 (7 pages)
21 March 2000Return made up to 22/12/99; full list of members (8 pages)
21 March 2000Registered office changed on 21/03/00 from: 22A church street edmonton london N9 9DU (1 page)
21 March 2000Return made up to 22/12/98; no change of members (6 pages)
21 March 2000Full accounts made up to 31 March 1998 (6 pages)
21 March 2000Return made up to 22/12/98; no change of members (6 pages)
21 March 2000Full accounts made up to 31 March 1999 (6 pages)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
19 December 1997Return made up to 22/12/97; full list of members (6 pages)
19 December 1997Return made up to 22/12/97; full list of members (6 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 January 1997Return made up to 22/12/96; no change of members (4 pages)
26 January 1997Return made up to 22/12/96; no change of members (4 pages)
5 August 1996Registered office changed on 05/08/96 from: paradise park white stubbs lane broxbourne herts EN10 7QA (1 page)
5 August 1996Registered office changed on 05/08/96 from: paradise park white stubbs lane broxbourne herts EN10 7QA (1 page)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 January 1996Return made up to 22/12/95; full list of members (6 pages)
23 January 1996Return made up to 22/12/95; full list of members (6 pages)
23 January 1996Accounts made up to 31 March 1995 (2 pages)