Company NameBrandons Coaches Limited
Company StatusDissolved
Company Number03133464
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBrian Michael Albert Brandon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(3 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2007)
RoleCoach Operator
Correspondence AddressShepherds School Green
Blackmore End
Braintree
Essex
CM7 4DT
Director NameJennifer Ann Brandon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(3 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2007)
RoleSecretary
Correspondence AddressShepherds School Green
Blackmore End
Braintree
Essex
CM7 4DT
Director NameSusan Melanie Seago
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 months after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2007)
RoleTransport Manager
Correspondence Address56 Brook Meadow
Sible Hedingham
Halstead
Essex
CO9 3PJ
Secretary NameJane Michelle Twyman
NationalityBritish
StatusClosed
Appointed01 April 1996(4 months after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2007)
RoleAccountant
Correspondence AddressSunnydale
2 Codham Park Drive, Beazley End
Braintree
Essex
CM7 5JQ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameJane Michelle Brandon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1997)
RoleAccountant
Correspondence Address5 Bewick Court
Sible Hedingham
Halstead
Essex
CO9 3QT
Director NameMark Anthony Brandon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1998)
RoleEngineer
Correspondence Address5 Carlton Close
Great Yeldham
Halstead
Essex
CO9 4QJ
Director NameJens Bech Hjortsjoj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressAlwynds
Braintree Road, Shalford
Braintree
Essex
CM7 5HF
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 December 2005Return made up to 01/12/05; full list of members (3 pages)
12 December 2005Location of register of members (non legible) (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 December 2004Return made up to 01/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
30 December 2003Return made up to 01/12/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
16 December 2002Return made up to 01/12/02; full list of members (7 pages)
7 December 2001Return made up to 01/12/01; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea SS1 1EB (1 page)
17 January 2001Return made up to 01/12/00; full list of members (7 pages)
2 January 2001Director resigned (1 page)
15 May 2000Return made up to 01/12/99; full list of members (7 pages)
14 April 2000Secretary's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 March 1998 (12 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999New director appointed (2 pages)
17 February 1999Return made up to 01/12/98; full list of members (7 pages)
15 July 1998Director resigned (1 page)
11 March 1998Location of register of members (1 page)
11 March 1998Return made up to 01/12/97; full list of members (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 November 1997Director resigned (1 page)
12 February 1997Return made up to 01/12/96; full list of members (8 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Ad 01/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
2 April 1996New director appointed (1 page)
2 April 1996Ad 22/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
1 December 1995Incorporation (30 pages)