Company NameNorthwest Coachlines Ltd
Company StatusDissolved
Company Number08851096
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David James Elms
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandheys Terrace
Waterloo
Liverpool
Merseyside
L22 7RR
Director NameMr Stephen Thomas Elms
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX

Contact

Websitenorthwestcoachlines.com
Email address[email protected]

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David James Elms
50.00%
Ordinary
1 at £1Stephen Thomas Elms
50.00%
Ordinary

Financials

Year2014
Net Worth£5,032
Cash£14,976
Current Liabilities£19,570

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 February 2015Delivered on: 20 February 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

10 November 2020Final Gazette dissolved following liquidation (1 page)
10 August 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
18 July 2019Liquidators' statement of receipts and payments to 1 June 2019 (14 pages)
17 August 2018Liquidators' statement of receipts and payments to 1 June 2018 (12 pages)
22 June 2017Termination of appointment of Stephen Thomas Elms as a director on 1 May 2017 (2 pages)
22 June 2017Termination of appointment of Stephen Thomas Elms as a director on 1 May 2017 (2 pages)
16 June 2017Registered office address changed from 39 st Johns Road Waterloo Liverpool Merseyside L22 9QB to 41 Greek Street Stockport Cheshire SK3 8AX on 16 June 2017 (2 pages)
16 June 2017Registered office address changed from 39 st Johns Road Waterloo Liverpool Merseyside L22 9QB to 41 Greek Street Stockport Cheshire SK3 8AX on 16 June 2017 (2 pages)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Statement of affairs (8 pages)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-02
(1 page)
14 June 2017Statement of affairs (8 pages)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-02
(1 page)
23 January 2017Director's details changed for Mr David James Elms on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mr David James Elms on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Mr Stephen Thomas Elms on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Stephen Thomas Elms on 20 January 2017 (2 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
5 August 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 February 2015Registration of charge 088510960001, created on 13 February 2015 (26 pages)
20 February 2015Registration of charge 088510960001, created on 13 February 2015 (26 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)