COUNTRYLINER COACH HIRE LIMITED

Register to unlock more data on OkredoRegister

COUNTRYLINER COACH HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03505570

Incorporation date

04/02/1998

Size

Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon22/03/2016
Final Gazette dissolved following liquidation
dot icon22/12/2015
Notice of final account prior to dissolution
dot icon28/01/2015
Insolvency filing
dot icon22/01/2014
Insolvency filing
dot icon13/05/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-19
dot icon13/05/2013
Notice of completion of voluntary arrangement
dot icon21/01/2013
Insolvency filing
dot icon14/01/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-02
dot icon23/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-12-02
dot icon19/01/2012
Appointment of a liquidator
dot icon18/01/2012
Registered office address changed from Gb House, Merrow Lane Guildford Surrey GU4 7BQ on 2012-01-19
dot icon09/01/2012
Order of court to wind up
dot icon09/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon17/04/2011
Termination of appointment of Robert Hodgetts as a director
dot icon17/04/2011
Termination of appointment of Roger Belcher as a director
dot icon06/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-02
dot icon02/12/2010
Full accounts made up to 2009-09-30
dot icon27/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon17/12/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/09/2009
Appointment terminated director barry king
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/02/2008
Particulars of mortgage/charge
dot icon10/02/2008
Return made up to 05/02/08; full list of members
dot icon14/01/2008
Registered office changed on 15/01/08 from: GB house westfield road slyfield industrial estate guildford surrey GU1 1RR
dot icon16/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon06/12/2007
Director resigned
dot icon10/06/2007
Director's particulars changed
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 05/02/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon19/07/2006
Resolutions
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/03/2006
Return made up to 05/02/06; full list of members
dot icon10/01/2006
Particulars of mortgage/charge
dot icon01/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/05/2005
Accounts for a small company made up to 2003-06-30
dot icon30/03/2005
Return made up to 05/02/05; full list of members
dot icon15/04/2004
Full accounts made up to 2002-06-30
dot icon08/03/2004
Return made up to 05/02/04; full list of members
dot icon27/02/2003
Return made up to 05/02/03; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/03/2002
Return made up to 05/02/02; full list of members
dot icon25/02/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon21/11/2001
Director's particulars changed
dot icon20/09/2001
New director appointed
dot icon02/09/2001
Full accounts made up to 2000-04-30
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon04/03/2001
Return made up to 05/02/01; full list of members
dot icon28/11/2000
New secretary appointed
dot icon24/04/2000
Full accounts made up to 1999-04-30
dot icon13/03/2000
Return made up to 05/02/00; full list of members
dot icon10/03/1999
Return made up to 05/02/99; full list of members
dot icon06/12/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon14/10/1998
New secretary appointed
dot icon14/10/1998
Secretary resigned
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
New secretary appointed
dot icon28/08/1998
Particulars of mortgage/charge
dot icon10/03/1998
Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Registered office changed on 12/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon04/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/02/1998 - 04/02/1998
16011
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
26/08/1998 - 07/10/1998
149
London Law Services Limited
Nominee Director
04/02/1998 - 04/02/1998
15403
Hodgetts, Robert Ian
Director
31/08/2001 - 14/03/2011
41
Belcher, Roger James
Director
23/05/2001 - 14/03/2011
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYLINER COACH HIRE LIMITED

COUNTRYLINER COACH HIRE LIMITED is an(a) Dissolved company incorporated on 04/02/1998 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYLINER COACH HIRE LIMITED?

toggle

COUNTRYLINER COACH HIRE LIMITED is currently Dissolved. It was registered on 04/02/1998 and dissolved on 22/03/2016.

Where is COUNTRYLINER COACH HIRE LIMITED located?

toggle

COUNTRYLINER COACH HIRE LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does COUNTRYLINER COACH HIRE LIMITED do?

toggle

COUNTRYLINER COACH HIRE LIMITED operates in the Other passenger land transport (60.23 - SIC 2003) sector.

What is the latest filing for COUNTRYLINER COACH HIRE LIMITED?

toggle

The latest filing was on 22/03/2016: Final Gazette dissolved following liquidation.