Company NameCoach & Air Services Ltd.
Company StatusDissolved
Company Number03172573
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 10 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 NameJohn Terence Blake McGrath
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleDriver
Correspondence Address154 Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameProjectline Investment Partnership (Corporation)
StatusClosed
Appointed14 March 1996(same day as company formation)
Correspondence AddressCommerce House 62 Paragon Street
Hull
East Riding Of Yorkshire
HU1 3PW
Director NameGary Palmer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleDriver
Correspondence Address279 Dorset Avenue
Chelmsford
CM2 8HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address154 Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 February 2005Application for striking-off (1 page)
30 June 2004Return made up to 14/03/04; full list of members (2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 March 2003Return made up to 14/03/03; full list of members (6 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 April 2001Return made up to 14/03/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 June 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 154 bedlars green great hallingbury bishops stortford hertfordshire CM22 7TL (1 page)
16 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
13 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
19 February 1998Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (16 pages)