Company NameThe Coachman Hotel Limited
Company StatusDissolved
Company Number06117276
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJames Casey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleHGV Driver
Correspondence Address4 Henley Drive
Winsford
Cheshire
CW7 3DZ
Secretary NameMr Mark Douglas Beavan
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Wistaston Road
Willaston
Nantwich
CW5 6QS
Director NameMr Timothy John Burton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address171 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Director NameJohn Peter Shaughnessy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 31 January 2008)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldhams Hill
Winnington
Northwich
CW8 1AJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 August 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-22
(1 page)
29 June 2009Statement of affairs with form 4.19 (5 pages)
29 June 2009Statement of affairs with form 4.19 (5 pages)
21 May 2009Registered office changed on 21/05/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
21 May 2009Registered office changed on 21/05/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 20/02/09; full list of members (4 pages)
11 May 2009Return made up to 20/02/09; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Appointment terminated director john shaughnessy (1 page)
19 September 2008Return made up to 20/02/08; full list of members (4 pages)
19 September 2008Appointment Terminated Director john shaughnessy (1 page)
19 September 2008Return made up to 20/02/08; full list of members (4 pages)
19 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
20 February 2007Incorporation (12 pages)
20 February 2007Incorporation (12 pages)