Company NameNewcoach Limited
Company StatusDissolved
Company Number03343705
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdward Carthy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed14 April 1997(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 17 September 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address87 Damwood Road
Speke
Liverpool
L24 0TD
Secretary NameDonna Davies
NationalityBritish
StatusClosed
Appointed14 April 1997(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address87 Damwood Road
Speke
Liverpool
L24 0TD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at 1Edward Carthy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,767
Cash£5,919
Current Liabilities£27,708

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Director's details changed for Edward Carthy on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Edward Carthy on 1 April 2010 (2 pages)
28 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(4 pages)
28 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(4 pages)
28 June 2010Director's details changed for Edward Carthy on 1 April 2010 (2 pages)
28 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 April 2008Return made up to 02/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 February 2008Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 June 2007Return made up to 02/04/07; full list of members (2 pages)
6 June 2007Return made up to 02/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Return made up to 02/04/06; full list of members (2 pages)
23 January 2007Return made up to 02/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 February 2006Return made up to 02/04/05; full list of members (2 pages)
20 February 2006Return made up to 02/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 02/04/04; full list of members (6 pages)
4 May 2004Return made up to 02/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003Return made up to 02/04/03; full list of members (6 pages)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Return made up to 02/04/03; full list of members (6 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
16 August 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
8 August 2002Return made up to 02/04/02; full list of members (6 pages)
8 August 2002Return made up to 02/04/02; full list of members (6 pages)
28 December 2001Return made up to 02/04/01; full list of members (5 pages)
28 December 2001Return made up to 02/04/01; full list of members (5 pages)
4 September 2001Return made up to 02/04/00; no change of members (6 pages)
4 September 2001Return made up to 02/04/00; no change of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
22 August 2001Return made up to 02/04/99; no change of members (6 pages)
22 August 2001Return made up to 02/04/99; no change of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: glf peter house oxford street manchester M1 5AN (1 page)
14 May 2001Registered office changed on 14/05/01 from: glf peter house oxford street manchester M1 5AN (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
16 November 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 November 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 September 1998Return made up to 02/04/98; full list of members (6 pages)
11 September 1998Return made up to 02/04/98; full list of members (6 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
2 April 1997Incorporation (16 pages)