Company NameCoachhouse Medical Limited
Company StatusDissolved
Company Number08760722
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date17 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James James Backhouse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBank Lea Far Bank Lane
Fishlake
Doncaster
South Yorkshire
DN7 5LW
Director NameMrs Julie Backhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Lea Far Bank Lane
Fishlake
Doncaster
South Yorkshire
DN7 5LW

Contact

Websitewww.coachhousemedical.com

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

6 at £1Megan Backhouse
6.00%
Ordinary
47 at £1James Robert Backhouse
47.00%
Ordinary
47 at £1Julie Backhouse
47.00%
Ordinary

Financials

Year2014
Net Worth£202,040
Cash£251,470
Current Liabilities£189,178

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 May 2016Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
6 April 2016Registered office address changed from Bank Lea Far Bank Lane Fishlake Doncaster South Yorkshire DN7 5LW to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 6 April 2016 (2 pages)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(3 pages)
3 April 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 March 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
(28 pages)