Company NameNewcote Coachworks Limited
DirectorsAntony Victor Young and Stephen Paul Edwards
Company StatusDissolved
Company Number01685407
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 5 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 NameMr Antony Victor Young
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(8 years, 4 months after company formation)
Appointment Duration33 years
RoleVehicle Repairer
Correspondence AddressBessborough Works
Molesey Road
W Molesey
Surrey
KT8 2QS
Secretary NameMrs Shirley Annette Young
NationalityBritish
StatusCurrent
Appointed19 April 1991(8 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBessborough Works
Molesey Road
West Molesey
Surrey
KT8 2QS
Director NameStephen Paul Edwards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleVehicle Sprayer
Correspondence Address41 Church Lane
Chessington
Surrey
KT9 2DN
Director NameRobin Bartlett Cohring Watson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2003)
RoleVehicle Repairer
Correspondence AddressBessborough Works
Molesey Road
West Molesey
Surrey
KT8 2QS

Location

Registered AddressC/O Tomlinsons 2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,805
Cash£47,119
Current Liabilities£394,003

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 May 2006Dissolved (1 page)
17 February 2006Notice of move from Administration to Dissolution (10 pages)
15 September 2005Administrator's progress report (6 pages)
15 September 2005Notice of extension of period of Administration (1 page)
8 September 2005Administrator's progress report (1 page)
12 July 2005Administrator's progress report (5 pages)
21 September 2004Registered office changed on 21/09/04 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
21 September 2004Registered office changed on 21/09/04 from: c/o tomlinsons 2 ac court high street thames ditton surrey KT7 0SR (1 page)
16 September 2004Appointment of an administrator (1 page)
27 July 2004Return made up to 20/04/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 November 2003New director appointed (1 page)
14 August 2003Director resigned (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
11 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 May 1999Return made up to 20/04/99; full list of members (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 April 1998Return made up to 20/04/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 November 1997Registered office changed on 05/11/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
30 July 1997Return made up to 20/04/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
27 December 1996Particulars of mortgage/charge (7 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
18 July 1995Return made up to 20/04/95; no change of members (4 pages)