Company NameWest Kingsdown Coach Hire Limited
Company StatusDissolved
Company Number01118135
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 10 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameStephen Leslie Hedley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 28 January 2003)
RoleTransport Executive
Correspondence AddressTudor Oak West Street
Wrotham
Sevenoaks
Kent
TN15 7AR
Director NameMr Victor Edward Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 28 January 2003)
RoleTransport Executive
Correspondence AddressHomestalls
London Road West Kings Down
Sevenoaks
Kent
TN15 6AR
Secretary NameJune Hedley
NationalityBritish
StatusClosed
Appointed15 April 1992(18 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressTudor Oak
West Street
Wrotham Sevenoakes
Kent
TN15 7AR
Director NameIan Hedley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2003)
RoleManager
Correspondence Address21 Harvest Ridge
Leybourne
West Malling
Kent
ME19 5LY
Director NameMrs Enid Ruth Hedley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1994)
RoleRetired
Correspondence Address19 Vernon Close
West Kings Down
Kent
Director NamePeter John Moon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 August 2000)
RoleFinance Consultant
Correspondence AddressThe Orchard
London Road
Washington
West Sussex
RH20 3BP
Director NameMr Stephen James Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 August 2000)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address37 Beacon Road
Chatham
Kent
ME5 7BW
Director NameSrephen John Maw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(26 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2000)
RoleEngineer
Correspondence Address229 Upton Road South
Bexley
Kent
DA5 1RG

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£318,121
Cash£1,000
Current Liabilities£351,305

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002Receiver's abstract of receipts and payments (3 pages)
7 June 2002Receiver ceasing to act (1 page)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Administrative Receiver's report (6 pages)
6 February 2001Director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: the coach station london road west kingsdown sevenoaks kent TN15 6AR (1 page)
29 January 2001Appointment of receiver/manager (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
26 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
11 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Full accounts made up to 31 October 1998 (12 pages)
20 April 1999Return made up to 27/03/99; no change of members (4 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
2 September 1998Full accounts made up to 31 October 1997 (17 pages)
13 July 1998Return made up to 27/03/98; no change of members (4 pages)
10 July 1997Return made up to 27/03/97; full list of members (6 pages)
24 June 1997Full accounts made up to 31 October 1996 (13 pages)
12 June 1996Return made up to 27/03/96; full list of members (6 pages)
21 April 1996Full accounts made up to 31 October 1995 (13 pages)
31 March 1995Return made up to 27/03/95; change of members (6 pages)
24 March 1995Full accounts made up to 31 October 1994 (13 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director's particulars changed (2 pages)