Company NameCoachlock Limited
Company StatusDissolved
Company Number03598670
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaurice Raymond Dorrington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleInsolvency Practitioner
Correspondence AddressThe Conifers
London Road
Biggleswade
Beds
SG18 8FF
Director NameJennifer Speid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleInsolvency Administrator
Correspondence Address60 Heron Drive
Bushmead
Luton
Bedfordshire
LU2 7LZ
Secretary NameJennifer Speid
NationalityBritish
StatusClosed
Appointed30 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address60 Heron Drive
Bushmead
Luton
Bedfordshire
LU2 7LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
5 September 2000Return made up to 15/07/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
26 November 1999Return made up to 15/07/99; full list of members (6 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 120 east road london N1 6AA (1 page)
15 July 1998Incorporation (15 pages)