Company NameCounty Coachbuilders Limited
Company StatusDissolved
Company Number00765601
CategoryPrivate Limited Company
Incorporation Date27 June 1963(60 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NameCounty Coachbuilders (Barrow) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDean Stewart Fawcett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Director NameMr John Thomas Fawcett
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Director NameMrs Sheila Elaine Fawcett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Director NameMr John Raymond Gabriel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Gardens
Dane Ghyll Park
Barrow In Furness
Cumbria
LA14 4RE
Director NameMrs Joyce Amy Gabriel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address52 Croslands Park
Barrow In Furness
Cumbria
LA13 9NH
Director NameMr Raymond Samuel Gabriel
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Croslands Park
Barrow In Furness
Cumbria
LA13 9NH
Secretary NameMr John Raymond Gabriel
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Gardens
Dane Ghyll Park
Barrow In Furness
Cumbria
LA14 4RE

Contact

Websitewww.countycoachautomotive.co.uk

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Mr Raymond Samuel Gabriel
6.00%
Ordinary
300 at £1Mr John T. Fawcett
4.00%
Ordinary
2k at £1Sheila E. Fawcett
26.00%
Ordinary
1.8k at £1Joyce Amy Gabriel
24.00%
Ordinary
1.5k at £1Dean S. Fawcett
20.00%
Ordinary
1.5k at £1John Raymond Gabriel
20.00%
Ordinary

Financials

Year2014
Net Worth£551,417
Cash£17,730
Current Liabilities£38,012

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Final Gazette dissolved following liquidation (1 page)
29 June 2015Return of final meeting in a members' voluntary winding up (17 pages)
29 June 2015Return of final meeting in a members' voluntary winding up (17 pages)
12 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (15 pages)
12 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (15 pages)
12 June 2014Liquidators statement of receipts and payments to 10 April 2014 (15 pages)
21 August 2013Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
14 June 2013Liquidators' statement of receipts and payments to 10 April 2013 (14 pages)
14 June 2013Liquidators' statement of receipts and payments to 10 April 2013 (14 pages)
14 June 2013Liquidators statement of receipts and payments to 10 April 2013 (14 pages)
30 April 2012Registered office address changed from 102 Duke Street Barrow in Furness Cumbria LA14 1RD on 30 April 2012 (1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Registered office address changed from 102 Duke Street Barrow in Furness Cumbria LA14 1RD on 30 April 2012 (1 page)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
26 April 2012Change of share class name or designation (2 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
26 April 2012Change of share class name or designation (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Director's details changed for Dean Stewart Fawcett on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Dean Stewart Fawcett on 5 April 2012 (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Director's details changed for Dean Stewart Fawcett on 5 April 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 7,500
(10 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 7,500
(10 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 31/12/07; no change of members (9 pages)
31 January 2008Return made up to 31/12/07; no change of members (9 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (10 pages)
7 February 2007Return made up to 31/12/06; full list of members (10 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (10 pages)
3 February 2006Return made up to 31/12/05; full list of members (10 pages)
4 March 2005Return made up to 31/12/04; full list of members (10 pages)
4 March 2005Return made up to 31/12/04; full list of members (10 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (10 pages)
7 January 2004Return made up to 31/12/03; full list of members (10 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 March 2002Return made up to 31/12/01; full list of members (9 pages)
15 March 2002Return made up to 31/12/01; full list of members (9 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 31/12/98; full list of members (8 pages)
30 December 1998Return made up to 31/12/98; full list of members (8 pages)
12 June 1998Company name changed county coachbuilders (barrow) li mited\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed county coachbuilders (barrow) li mited\certificate issued on 15/06/98 (2 pages)
4 March 1998Return made up to 31/12/97; no change of members (6 pages)
4 March 1998Return made up to 31/12/97; no change of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1996Registered office changed on 12/02/96 from: duke street barrow-in-furness cumbria (1 page)
12 February 1996Registered office changed on 12/02/96 from: duke street barrow-in-furness cumbria (1 page)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 June 1963Incorporation (17 pages)
27 June 1963Incorporation (17 pages)