Company NameKelvedon Coachworks Limited
Company StatusDissolved
Company Number00784407
CategoryPrivate Limited Company
Incorporation Date12 December 1963(60 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn William Deal
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(27 years, 4 months after company formation)
Appointment Duration33 years
RoleMotor Engineer
Correspondence AddressRylands Rye Mill Lane
Feering
Colchester
Essex
CO5 9SA
Director NameMr David Jago
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(27 years, 4 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilmot Green
Great Warley
Brentwood
Essex
CM13 3DD
Director NameMr Leonard Frederick Jago
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(27 years, 4 months after company formation)
Appointment Duration33 years
RoleCoach Builder
Correspondence Address5 Park Lane
Herongate
Brentwood
Essex
CM13 3PJ
Secretary NameMr David Jago
NationalityBritish
StatusCurrent
Appointed24 April 1991(27 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilmot Green
Great Warley
Brentwood
Essex
CM13 3DD
Director NameMr Edward Hine
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address73 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1NQ
Director NameMr Victor Edward Pridmore
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 1994)
RoleEngineer
Correspondence Address9 Patricia Gardens
Billericay
Essex
CM11 2QR

Location

Registered AddressRutland House
90/92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 1998Dissolved (1 page)
4 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (6 pages)
29 August 1996Appointment of a voluntary liquidator (1 page)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 August 1996Registered office changed on 22/08/96 from: station road kelvedon essex CO5 9NP (1 page)
7 May 1996Return made up to 25/04/96; full list of members (6 pages)
22 April 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Return made up to 25/04/95; full list of members (6 pages)