Company NameADP Coachcraft Limited
Company StatusDissolved
Company Number05916112
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date6 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRonald John Downham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleC O Director
Correspondence Address7 Widmore Close
Asheridge
Chesham
Buckinghamshire
HP5 2XA
Director NameMr Ian David Halls
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Marie London Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0NJ
Secretary NameRonald John Downham
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleC O Director
Correspondence Address7 Widmore Close
Asheridge
Chesham
Buckinghamshire
HP5 2XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
6 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
17 June 2008Statement of affairs with form 4.19 (10 pages)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2008Registered office changed on 22/05/2008 from 311A uxbridge road rickmansworth herts WD3 8DS (1 page)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)