Company NameColchester Coaches Limited
Company StatusDissolved
Company Number03535830
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Mark Anthony Stevens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Carnarvon Road
Clacton-On-Sea
Essex
CO15 6QE
Director NameSandra Stevens
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Carnarvon Road
Clacton-On-Sea
Essex
CO15 6QE
Secretary NameSandra Stevens
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Carnarvon Road
Clacton-On-Sea
Essex
CO15 6QE

Contact

Telephone01206 844188
Telephone regionColchester

Location

Registered Address4a De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Mark Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£19,395
Cash£110
Current Liabilities£15,515

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 April 2014Director's details changed for Mark Anthony Stevens on 10 April 2014 (2 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
11 January 2013Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 11 January 2013 (2 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 April 2011Termination of appointment of Sandra Stevens as a secretary (2 pages)
15 April 2011Annual return made up to 26 March 2011 (14 pages)
2 September 2010Termination of appointment of Sandra Stevens as a director (2 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
14 April 2009Return made up to 26/03/09; full list of members (10 pages)
27 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
23 July 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
25 April 2007Return made up to 26/03/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 March 2006Return made up to 26/03/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 July 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
31 March 2005Return made up to 26/03/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Registered office changed on 27/01/04 from: 282 london road clacton on sea essex CO16 9QX (1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Registered office changed on 15/04/03 from: 41A winnock road colchester essex CO1 2BG (1 page)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 26/03/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 26/03/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1998Incorporation (20 pages)