Company NamePrairie Coaches Limited
Company StatusDissolved
Company Number01046472
CategoryPrivate Limited Company
Incorporation Date17 March 1972(52 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Hewett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 28 October 2003)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House
Green Lane
Hounslow
Middlesex
TW4 6BY
Secretary NameJudith Ann Hewett
NationalityBritish
StatusClosed
Appointed16 September 1991(19 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 28 October 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
Middlesex
TW4 6BY
Director NameNicholas Pigme Cook
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 September 1991)
RoleManager
Correspondence Address151 Rose Green Road
Pagham
Bognor Regis
West Sussex
PO21 3ED
Secretary NameNicholas Pigme Cook
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 September 1991)
RoleCompany Director
Correspondence Address151 Rose Green Road
Pagham
Bognor Regis
West Sussex
PO21 3ED
Director NameStephen Robert Jordan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(25 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2001)
RoleTransport Manager
Correspondence Address8 Kennet Road
Langley
Slough
Berkshire
SL3 8EE

Location

Registered AddressSpeed House
Green Lane
Hounslow
Middlesex
TW4 6BY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£200,183
Gross Profit-£23,491
Net Worth-£55,449
Current Liabilities£55,449

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
13 December 2002Full accounts made up to 31 March 2002 (11 pages)
7 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Director resigned (1 page)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (5 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 November 2000Secretary's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
24 April 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Return made up to 30/04/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 July 1997New director appointed (2 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 30/04/97; full list of members (6 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Return made up to 30/04/95; no change of members (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)