THE COACH CONNECTION LIMITED

Register to unlock more data on OkredoRegister

THE COACH CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663490

Incorporation date

17/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Oldfield Road, Bath, Avon BA2 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1991)
dot icon21/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2008
Return made up to 04/11/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 04/11/07; no change of members
dot icon12/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 04/11/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 04/11/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 04/11/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 04/11/03; full list of members
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 04/11/02; full list of members
dot icon18/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 18/11/01; full list of members
dot icon23/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 18/11/00; full list of members
dot icon19/03/2001
Secretary's particulars changed;director's particulars changed
dot icon13/03/2001
Director resigned
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Registered office changed on 18/07/00 from: 10 argyle street, bath, BA2 4BQ
dot icon09/02/2000
Return made up to 18/11/99; full list of members
dot icon20/12/1999
Particulars of mortgage/charge
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 18/11/98; full list of members
dot icon05/01/1999
Secretary's particulars changed;director's particulars changed
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 18/11/97; full list of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon07/09/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon24/11/1996
Registered office changed on 25/11/96 from: 10 argyle street, bath, BA2 4BQ
dot icon20/11/1996
Return made up to 18/11/96; full list of members
dot icon20/11/1996
Director's particulars changed
dot icon20/11/1996
Registered office changed on 21/11/96
dot icon24/09/1996
Particulars of mortgage/charge
dot icon20/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Ad 26/03/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon15/04/1996
£ nc 1000/50000 23/03/96
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon20/03/1996
Certificate of change of name
dot icon20/11/1995
Return made up to 18/11/95; full list of members
dot icon20/11/1995
Secretary's particulars changed
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon13/11/1994
Return made up to 18/11/94; full list of members
dot icon13/11/1994
Director's particulars changed
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/11/1993
Return made up to 18/11/93; full list of members
dot icon12/09/1993
Accounts for a small company made up to 1992-12-31
dot icon11/11/1992
Return made up to 18/11/92; full list of members
dot icon11/11/1992
Secretary's particulars changed;director's particulars changed
dot icon08/07/1992
Accounting reference date notified as 31/12
dot icon05/02/1992
Memorandum and Articles of Association
dot icon30/01/1992
Certificate of change of name
dot icon28/01/1992
Secretary resigned;new director appointed
dot icon28/01/1992
New secretary appointed;director resigned;new director appointed
dot icon28/01/1992
Registered office changed on 29/01/92 from: 2 baches street, london, N1 6UB
dot icon17/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iles, John
Director
12/12/1991 - 27/11/2000
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/1991 - 12/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/11/1991 - 12/12/1991
43699
Burroughs, Alasdair Michael Gore
Director
15/03/1996 - Present
-
Cowtan, Peter Cuninghame
Director
12/12/1991 - Present
-

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 THE COACH CONNECTION LIMITED

THE COACH CONNECTION LIMITED is an(a) Dissolved company incorporated on 17/11/1991 with the registered office located at 9 Oldfield Road, Bath, Avon BA2 3ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE COACH CONNECTION LIMITED?

toggle

THE COACH CONNECTION LIMITED is currently Dissolved. It was registered on 17/11/1991 and dissolved on 21/06/2010.

Where is THE COACH CONNECTION LIMITED located?

toggle

THE COACH CONNECTION LIMITED is registered at 9 Oldfield Road, Bath, Avon BA2 3ND.

What does THE COACH CONNECTION LIMITED do?

toggle

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

What is the latest filing for THE COACH CONNECTION LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via compulsory strike-off.