Company NameTelsons Coaches Limited
Company StatusDissolved
Company Number02778283
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameScott Edward Ross
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(8 years after company formation)
Appointment Duration9 years, 4 months (closed 25 May 2010)
RoleManaging Director
Correspondence Address86 Saint Barnabas Road
Woodford
Essex
IG8 7DB
Secretary NameDiane Joyce Ross
NationalityBritish
StatusClosed
Appointed02 February 2001(8 years after company formation)
Appointment Duration9 years, 3 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address86 Saint Barnabas Road
Woodford
Essex
IG8 7DB
Director NameMrs Diane Ross
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address86 St Barnabas Road
Woodford
Essex
IG8 7DB
Director NameMr Terrance Thomas Ross
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address86 St Barnabas Road
Woodford Green
Essex
IG8 7DB
Secretary NameMrs Diane Ross
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address86 St Barnabas Road
Woodford
Essex
IG8 7DB
Director NameFrank Alfred Rogers
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2001)
RoleRetired
Correspondence Address1 Woodmans Cottages Gallows Corner
Gidea Park
Romford
Essex
RM3 0AA
Secretary NameIvy Ruby Rogers
NationalityBritish
StatusResigned
Appointed13 March 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2001)
RoleRetired
Correspondence Address1 Woodmans Cottages Gallows Corner
Gidea Park
Romford
Essex
RM3 0AA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 44 113-115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,632
Cash£32,307
Current Liabilities£41,769

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o derrick wortons 23 bull plain hertford hertfordshire SG14 1DX (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o derrick wortons 23 bull plain hertford hertfordshire SG14 1DX (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Return made up to 08/01/07; full list of members (6 pages)
23 January 2007Return made up to 08/01/07; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Return made up to 08/01/06; full list of members (6 pages)
2 February 2006Return made up to 08/01/06; full list of members (6 pages)
21 January 2005Return made up to 08/01/05; full list of members (6 pages)
21 January 2005Return made up to 08/01/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 February 2004Return made up to 08/01/04; full list of members (6 pages)
28 February 2004Return made up to 08/01/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Return made up to 08/01/02; full list of members (6 pages)
29 January 2002Return made up to 08/01/02; full list of members (6 pages)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 08/01/01; full list of members (6 pages)
30 January 2001Return made up to 08/01/01; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 February 1999Return made up to 08/01/99; no change of members (4 pages)
15 February 1999Return made up to 08/01/99; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 08/01/98; no change of members (4 pages)
20 January 1998Return made up to 08/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
4 February 1997Return made up to 08/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Return made up to 08/01/97; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned (2 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 202 liverpool road islington london N1 1LA (1 page)
20 March 1995Secretary resigned (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 202 liverpool road islington london N1 1LA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)