Company NameFerrers Coaches Limited
Company StatusDissolved
Company Number01717438
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMrs Marion Elsie Button
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(7 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 07 August 2001)
RoleTypist/Secretary
Correspondence Address7 Genesta Close
Tollesbury
Maldon
Essex
CM9 8SY
Director NameMr Anthony Raymond Read
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(7 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 07 August 2001)
RoleCoach Hire Manager
Correspondence Address42 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FX
Director NameMr Geoffrey Raymond Read
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(7 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 07 August 2001)
RoleManaging Director
Correspondence Address9 Maydene
South Woodham Ferrers
Chelmsford
Essex
CM3 5ND
Secretary NameMrs Marion Elsie Button
NationalityBritish
StatusClosed
Appointed16 April 1991(7 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address7 Genesta Close
Tollesbury
Maldon
Essex
CM9 8SY

Location

Registered Address1 Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£59,776
Gross Profit£18,671
Net Worth£2,148
Cash£1
Current Liabilities£60,234

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
4 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Registered office changed on 29/02/00 from: 32 harefield long melford sudbury suffolk CO10 9DE (1 page)
18 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 May 1999Return made up to 16/04/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 May 1996Return made up to 16/04/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 May 1995Return made up to 16/04/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)