Company NameAnglo-American Coach Manufacturing Ltd
Company StatusDissolved
Company Number03577118
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameAnglo-American Manufacturing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Orr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hurstville Road
Chorlton
Manchester
M21 8DJ
Secretary NameMr Robert David Orr
NationalityBritish
StatusClosed
Appointed30 March 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hurstville Road
Chorlton
Manchester
M21 8DJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameHoward Anthony Greenwald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressLadys Incline 43 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB

Location

Registered AddressTrafford Plaza
Seymour Grove
Manchester
Lancashire
M16 0LD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2002Director resigned (1 page)
11 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
23 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
8 June 2000Particulars of mortgage/charge (7 pages)
28 March 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
4 November 1999Particulars of mortgage/charge (7 pages)
19 July 1999Return made up to 08/06/99; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: suite 6C trafford plaza seymour grove manchester lancashire M16 0LD (1 page)
10 May 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
24 April 1999Registered office changed on 24/04/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
7 July 1998Company name changed anglo-american manufacturing LTD\certificate issued on 08/07/98 (2 pages)
8 June 1998Incorporation (11 pages)