Company NameJones Coachways Limited
DirectorsAlan Watkin Jones and Dawn Vickerman
Company StatusDissolved
Company Number00372794
CategoryPrivate Limited Company
Incorporation Date16 March 1942(82 years, 2 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)
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAlan Watkin Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(54 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleTravel Executive
Correspondence Address6 Fountains Avenue
Newcastle
Staffordshire
ST5 3PD
Director NameDawn Vickerman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(54 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleTravel Executive
Correspondence Address4 Carlyle Close
Rode Heath
Stoke On Trent
ST7 3UA
Secretary NameDawn Vickerman
NationalityBritish
StatusCurrent
Appointed23 May 1996(54 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleTravel Executive
Correspondence Address4 Carlyle Close
Rode Heath
Stoke On Trent
ST7 3UA
Director NameMr Charles Reginald Imber
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(49 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1996)
RoleCoach Operator
Correspondence AddressStocklin Betton Road
Market Drayton
Salop
TF9 1HH
Director NameMr Leslie Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(49 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1996)
RoleCoach Operator
Correspondence Address37 Sherwood Crescent
Market Drayton
Salop
TF9 1NH
Secretary NameMr Charles Reginald Imber
NationalityBritish
StatusResigned
Appointed05 December 1991(49 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressStocklin Betton Road
Market Drayton
Salop
TF9 1HH

Location

Registered AddressCork Gully
Abacus Court
6 Mishull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
13 December 1996Registered office changed on 13/12/96 from: the towers, market drayton TF9 3AB (1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Return made up to 20/12/95; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (6 pages)