Company NameCoaching Connections Limited
Company StatusDissolved
Company Number04343651
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NameCoaching Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Nelson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(3 months after company formation)
Appointment Duration5 years (closed 03 April 2007)
RoleRetired
Correspondence Address68 Westbourne Park Villas
London
W2 5EB
Director NameDavid James Nicholls
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(3 months after company formation)
Appointment Duration5 years (closed 03 April 2007)
RoleLocal Authority Manager
Correspondence Address27 Florence Road
Brighton
East Sussex
BN1 6DL
Secretary NameMrs Jane Elizabeth Hodgson
NationalityBritish
StatusClosed
Appointed25 March 2002(3 months after company formation)
Appointment Duration5 years (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harcourt Road
Tring
Hertfordshire
HP23 5JJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Maureen Ann Hedges
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2001(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2002)
RolePsychologist
Country of ResidenceEngland
Correspondence Address14 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
Director NameMrs Jane Elizabeth Hodgson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2001(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Harcourt Road
Tring
Hertfordshire
HP23 5JJ
Director NameMs Sally Jane Klewin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2001(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2002)
RoleTraining And Development Consu
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House
76 High Street
Corsham
Wiltshire
SN13 0HF
Secretary NameMrs Maureen Ann Hedges
NationalityBritish
StatusResigned
Appointed29 December 2001(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2002)
RolePsychologist
Country of ResidenceEngland
Correspondence Address14 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months after company formation)
Appointment Duration1 day (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPicton House
68 Westbourne Park Villas
London
W2 5EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2004Return made up to 20/12/03; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 April 2002Registered office changed on 03/04/02 from: 11 harcourt road tring hertfordshire HP23 5JJ (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
21 February 2002Company name changed coaching solutions LIMITED\certificate issued on 21/02/02 (2 pages)
13 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Director resigned (1 page)
20 December 2001Incorporation (16 pages)