Company NameD.P. (Coach Lines) Ltd
Company StatusDissolved
Company Number02762745
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 6 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameTerry Chylinski
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address61 Park Avenue
London
NW10 7HU
Secretary NameTerry Chylinski
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address61 Park Avenue
London
NW10 7HU
Director NameGraziano Dal Prato
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleS/E Cleaner
Correspondence Address48 Leopold Road
London
N2 8BE
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameGraziano Dal Prato
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleS/E Cleaner
Correspondence Address48 Leopold Road
London
N2 8BE
Director NameJolanta Jezewska
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1993)
RoleSecretary
Correspondence Address71 Caling Croft
New Ash Green
Longfield
Kent
DA3 8PY
Director NameDavid Watts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1994)
RoleAccountant
Correspondence Address108 Ridgeway Drive
Bromley
BR1 5DD
Secretary NameCFH Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address4 Cornwood House
Weston Road
Petersfield
Hampshire
GU31 4JF

Location

Registered Address244 Goldhawk Road
London
W12 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts14 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End14 November

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
18 December 1996Registered office changed on 18/12/96 from: 1 greenway crescent greenford middlesex (1 page)
15 August 1995Secretary resigned (2 pages)
31 March 1995New secretary appointed;director resigned;new director appointed (2 pages)