Company NameCoachassist Limited
Company StatusDissolved
Company Number04254325
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 7 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lyn Frederick Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceGB
Correspondence Address591 Daws Heath Road
Hadleigh
Essex
SS7 2NH
Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(2 months after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressGables Waterside
Bradwell On Sea
Southminster
Essex
CM0 7QT
Secretary NameBarrons Limited (Corporation)
StatusClosed
Appointed05 June 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2008)
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Gary Drewery
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Director NameHouston James Ramm
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2004)
RoleBus Dealer
Correspondence Address55 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5YH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
20 July 2007Return made up to 18/07/07; full list of members (4 pages)
26 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
5 June 2007Director's particulars changed (1 page)
11 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 July 2006Return made up to 18/07/06; full list of members (4 pages)
6 July 2006Secretary's particulars changed (1 page)
29 June 2006Location of register of members (non legible) (1 page)
2 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 October 2005Director resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 August 2004Return made up to 18/07/04; full list of members (8 pages)
22 June 2004Ad 15/08/03--------- £ si 5000@1=5000 £ ic 14000/19000 (2 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Ad 10/07/03--------- £ si 5000@1 (2 pages)
6 October 2003Ad 28/07/03--------- £ si 1000@1=1000 £ ic 13000/14000 (2 pages)
6 October 2003Ad 11/07/03--------- £ si 6000@1 (2 pages)
26 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 April 2003Return made up to 18/07/02; full list of members; amend (7 pages)
1 April 2003Nc inc already adjusted 14/03/02 (1 page)
1 April 2003Ad 14/03/02--------- £ si 1998@1 (2 pages)
1 April 2003Ad 30/04/02--------- £ si 2000@1 (2 pages)
1 April 2003Ad 13/03/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
1 April 2003Ad 20/06/02--------- £ si 2000@1 (2 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Ad 01/10/02--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
1 April 2003Ad 13/05/02--------- £ si 2000@1 (2 pages)
1 April 2003Ad 21/01/03--------- £ si 1000@1=1000 £ ic 12000/13000 (2 pages)
22 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 January 2002New director appointed (3 pages)
7 December 2001Location of register of members (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 July 2001Incorporation (14 pages)