Company NameCoach Travel Services Limited
Company StatusDissolved
Company Number01831215
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 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 John Richard Chalker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 16 November 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlawns House
Stoke Row
Henley On Thames
Oxfordshire
RG9 5RB
Director NameMr Martin John Crawford-Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 16 November 1999)
RoleFinance Director
Correspondence Address58 Kiln Ride
Wokingham
Berkshire
RG40 3PH
Secretary NameMr Ian Michael Taylorson
NationalityBritish
StatusClosed
Appointed30 September 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameMrs Fiona Margaret Sykes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnwood Ashley House
Ashley Box
Corsham
Wiltshire
SN13 8AN
Director NameNicholas Peter Sykes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressLawnwood Ashley House
Ashley Box
Corsham
Wiltshire
SN14 9AN
Secretary NameMrs Fiona Margaret Sykes
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnwood Ashley House
Ashley Box
Corsham
Wiltshire
SN13 8AN
Director NameSimon Roger Gardiner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1997)
RoleSolicitor
Correspondence Address50 Queen Charlotte Street
Bristol
BS1 4HE

Location

Registered Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
8 June 1999Return made up to 24/05/99; full list of members (6 pages)
7 June 1999Application for striking-off (1 page)
29 April 1999Full accounts made up to 31 March 1998 (8 pages)
12 June 1998Return made up to 24/05/98; change of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
10 October 1997Auditor's resignation (1 page)
10 October 1997Registered office changed on 10/10/97 from: bath brewery tollbridge road bath avon BA1 7DE (1 page)
10 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 October 1997Secretary resigned;director resigned (1 page)
8 July 1997Full accounts made up to 30 April 1997 (7 pages)
19 June 1997Return made up to 24/05/97; full list of members (7 pages)
2 September 1996Full accounts made up to 30 April 1996 (7 pages)
1 July 1996Return made up to 24/05/96; full list of members (7 pages)
28 June 1995Full accounts made up to 30 April 1995 (7 pages)
5 June 1995Return made up to 24/05/95; full list of members (8 pages)