Company NameCoach House Travel Limited
Company StatusDissolved
Company Number03565477
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Directors

Director NameKenneth Leslie George Watts
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 15 January 2002)
RoleCoach Operator
Correspondence Address2 Durnover Court
Mill Street
Dorchester
Dorset
DT1 1LJ
Secretary NameSarah Jane Fursey-Taylor
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address8 Victoria Court
Cambridge Road
Dorchester
Dorset
DT1 2NF
Director NameKenneth Leslie George Watts
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCoach Operator
Correspondence Address2 Durnover Court
Mill Street
Dorchester
Dorset
DT1 1LJ
Secretary NameSarah Jane Fursey-Taylor
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Victoria Court
Cambridge Road
Dorchester
Dorset
DT1 2NF
Director NameMichael Stone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressFlat 3 19 Nursery Road
Thornton Heath
Surrey
CR7 8RE
Secretary NameRonald Dalton
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 1998)
RoleCS
Correspondence Address30 Chalmers Road
Banstead
Surrey
SM7 3HF
Secretary NameJohn Quick
NationalityBritish
StatusResigned
Appointed13 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address95
Ditchling Road
Brighton
Sussex
BN1 4ST
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Grunfeld Davis & Co
Solicitors 18 Princeton Street
Red Lion Square
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,785
Cash£14
Current Liabilities£80,792

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
21 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: units E2 and E3 marabout industrual estate dorchester dorset DT1 2FY (1 page)
26 July 1998Ad 07/07/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
26 July 1998£ nc 1000/75000 01/07/98 (1 page)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 May 1998Incorporation (14 pages)