Company NameConcept Coachcraft Limited
Company StatusDissolved
Company Number04027281
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date1 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Oliver Orr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCoach Building
Country of ResidenceEngland
Correspondence Address29 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Secretary NameCarol Patricia Orr
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCoach Building
Country of ResidenceUnited Kingdom
Correspondence Address29 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameCarol Patricia Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 01 January 2015)
RoleCoach Building
Country of ResidenceUnited Kingdom
Correspondence Address29 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Carol Patricia Orr
50.00%
Ordinary
1 at £1Raymond Oliver Orr
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,583
Cash£82,149
Current Liabilities£132,597

Accounts

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

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (12 pages)
1 October 2014Liquidators statement of receipts and payments to 19 September 2014 (12 pages)
1 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 July 2014Liquidators' statement of receipts and payments to 31 May 2014 (12 pages)
1 July 2014Liquidators statement of receipts and payments to 31 May 2014 (12 pages)
26 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (10 pages)
26 June 2013Liquidators statement of receipts and payments to 31 May 2013 (10 pages)
7 November 2012Registered office address changed from Far Cromwell Road Bredbury Park Industrial Bredbury, Stockport Cheshire SK6 2SE on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Far Cromwell Road Bredbury Park Industrial Bredbury, Stockport Cheshire SK6 2SE on 7 November 2012 (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Statement of affairs with form 4.19 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(5 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Director's details changed for Raymond Oliver Orr on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Carol Patricia Orr on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Raymond Oliver Orr on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Carol Patricia Orr on 5 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Director appointed carol patricia orr (1 page)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
22 November 2007Accounts made up to 31 March 2007 (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
4 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 August 2006Accounts made up to 31 July 2006 (1 page)
28 July 2006Return made up to 05/07/06; full list of members (2 pages)
9 September 2005Accounts made up to 31 July 2005 (1 page)
18 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 September 2004Accounts made up to 31 July 2004 (2 pages)
14 July 2004Return made up to 05/07/04; full list of members (6 pages)
27 April 2004Accounts made up to 31 July 2003 (1 page)
15 July 2003Return made up to 05/07/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
23 July 2002Return made up to 05/07/02; full list of members (6 pages)
7 August 2001Accounts made up to 31 July 2001 (1 page)
25 July 2001Return made up to 05/07/01; full list of members (6 pages)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Nc inc already adjusted 05/07/00 (1 page)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000Registered office changed on 26/07/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
5 July 2000Incorporation (11 pages)