Company NameReliance Coaches Of Gravesend Limited
Company StatusDissolved
Company Number01456358
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 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 NameMr Andrew Thomas Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address330 Rochester Road
Gravesend
Kent
DA12 4TT
Director NameDavid Frederick Hockley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address45 Darnley Road
Gravesend
Kent
DA11 0SD
Secretary NameDavid Frederick Hockley
NationalityBritish
StatusCurrent
Appointed01 July 1995(15 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleManager
Correspondence Address45 Darnley Road
Gravesend
Kent
DA11 0SD
Director NameMr Paul David Hockley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(18 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North End Farm
Park Corner Road Southfleet
Gravesend
Kent
DA13 9LJ
Director NameMr John William Brookman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address28 Vigilant Way
Gravesend
Kent
DA12 4PP
Director NameAnn Rose Hockley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 1995)
RoleSecretary
Correspondence AddressPescot Lodge Main Road
Longfield
Kent
DA3 7AE
Director NameDorothy Betty Hockley
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 1998)
RoleSecretary
Correspondence Address51 St James Oak
Trafalgar Road
Gravesend
Kent
DA11 0QU
Director NameKenneth William Hockley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 1998)
RoleManager
Correspondence Address47 Ivy Close
Gravesend
Kent
DA12 5NP
Secretary NameAnn Rose Hockley
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPescot Lodge Main Road
Longfield
Kent
DA3 7AE

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,913
Cash£10,439
Current Liabilities£461,060

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
11 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Statement of affairs (15 pages)
5 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 November 2002Appointment of a voluntary liquidator (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 45 darnley road gravesend kent (1 page)
20 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2001Return made up to 25/06/01; full list of members (7 pages)
30 March 2001Director resigned (1 page)
24 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 October 2000Return made up to 25/06/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 August 1999Return made up to 25/06/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 February 1999Director's particulars changed (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 September 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 October 1997Return made up to 25/06/97; no change of members (6 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 November 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 November 1996Ad 08/12/92--------- £ si 10@1 (2 pages)
30 September 1996Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996New secretary appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)