Company NameThe Coaching Bureau Limited
DirectorsDorothea Bekker and Marilyn Angela Comrie
Company StatusDissolved
Company Number04848708
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)

Directors

Director NameDorothea Bekker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleBusiness Coach
Correspondence Address10 Bradbury Avenue
Altrincham
Cheshire
WA14 4LS
Secretary NameStephen Howard Black
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameMarilyn Angela Comrie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleBusiness Coach
Correspondence Address36 Melville Road
Stretford
Manchester
M32 8EA
Director NameStephen Howard Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Secretary NameCarol Ann Murray
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameChristopher Martin Murphy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 12 February 2004)
RoleBusiness Coach
Correspondence Address6 Sandy Close
Bollington
Macclesfield
SK10 5DT

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 December 2007Dissolved (1 page)
8 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
3 January 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Registered office changed on 09/07/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
16 June 2004Appointment of a voluntary liquidator (1 page)
16 June 2004Statement of affairs (8 pages)
16 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Director resigned (1 page)
24 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 November 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
29 July 2003Incorporation (26 pages)