Company NameUrban Coaches Limited
Company StatusDissolved
Company Number08941913
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)
Dissolution Date27 October 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 Stephen Booth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(4 years, 7 months after company formation)
Appointment Duration2 years (closed 27 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Oliver Sam Bowler
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(4 years, 7 months after company formation)
Appointment Duration2 years (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Bolton Road
Atherton
Manchester
M46 9LF
Director NameMr Philip Beaumont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Archery Avenue
Foulridge
Colne
Lancashire
BB8 7NH
Director NameMr Michael Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Secretary NameMr Michael Robinson
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Askrigg Close
Accrington
BB5 6SD
Director NameMr Michael Andrew Harris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Director NameMrs Sarah Elizabeth Ann Collard
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF
Secretary NameMrs Sarah Elizabeth Ann Collard
StatusResigned
Appointed23 November 2017(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 23 October 2018)
RoleCompany Director
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr William Paul Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Bolton Road
Atherton
Manchester
M46 9LF

Location

Registered Address140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

36 at £1Urban Finance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
3 May 2019Cessation of Paul William Watson as a person with significant control on 3 May 2019 (1 page)
3 May 2019Termination of appointment of William Paul Watson as a director on 3 May 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 October 2018Appointment of Mr Stephen Booth as a director on 23 October 2018 (2 pages)
29 October 2018Notification of Paul William Watson as a person with significant control on 23 October 2018 (2 pages)
29 October 2018Notification of Stephen Booth as a person with significant control on 23 October 2018 (2 pages)
29 October 2018Cessation of Sarah Elizabeth Ann Collard as a person with significant control on 23 October 2018 (1 page)
29 October 2018Appointment of Mr William Paul Watson as a director on 23 October 2018 (2 pages)
29 October 2018Termination of appointment of Sarah Elizabeth Ann Collard as a director on 23 October 2018 (1 page)
29 October 2018Registered office address changed from 20 Askrigg Close Accrington BB5 6SD England to 140 Lee Lane Horwich Bolton BL6 7AF on 29 October 2018 (1 page)
29 October 2018Appointment of Mr Oliver Sam Bowler as a director on 23 October 2018 (2 pages)
29 October 2018Termination of appointment of Sarah Elizabeth Ann Collard as a secretary on 23 October 2018 (1 page)
29 October 2018Notification of Oliver Sam Bowler as a person with significant control on 23 October 2018 (2 pages)
27 November 2017Termination of appointment of Michael Robinson as a secretary on 23 November 2017 (1 page)
27 November 2017Registered office address changed from 48 East Park Avenue Darwen Lancashire BB3 2SQ to 20 Askrigg Close Accrington BB5 6SD on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 48 East Park Avenue Darwen Lancashire BB3 2SQ to 20 Askrigg Close Accrington BB5 6SD on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Termination of appointment of Michael Robinson as a director on 23 November 2017 (1 page)
27 November 2017Appointment of Mrs Sarah Elizabeth Ann Collard as a director on 23 November 2017 (2 pages)
27 November 2017Appointment of Mrs Sarah Elizabeth Ann Collard as a secretary on 23 November 2017 (2 pages)
27 November 2017Notification of Sarah Elizabeth Ann Collard as a person with significant control on 23 November 2017 (2 pages)
27 November 2017Appointment of Mrs Sarah Elizabeth Ann Collard as a director on 23 November 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Notification of Sarah Elizabeth Ann Collard as a person with significant control on 23 November 2017 (2 pages)
27 November 2017Appointment of Mrs Sarah Elizabeth Ann Collard as a secretary on 23 November 2017 (2 pages)
27 November 2017Cessation of Michael Robinson as a person with significant control on 23 November 2017 (1 page)
27 November 2017Termination of appointment of Michael Robinson as a secretary on 23 November 2017 (1 page)
27 November 2017Cessation of Michael Robinson as a person with significant control on 23 November 2017 (1 page)
27 November 2017Termination of appointment of Michael Robinson as a director on 23 November 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 February 2017Termination of appointment of Michael Andrew Harris as a director on 31 March 2016 (1 page)
22 February 2017Termination of appointment of Michael Andrew Harris as a director on 31 March 2016 (1 page)
22 February 2017Appointment of Mr Michael Robinson as a director on 1 April 2016 (2 pages)
22 February 2017Appointment of Mr Michael Robinson as a director on 1 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2015Appointment of Mr Michael Andrew Harris as a director on 1 November 2015 (2 pages)
8 December 2015Termination of appointment of Philip Beaumont as a director on 31 October 2015 (1 page)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 36
(3 pages)
8 December 2015Appointment of Mr Michael Andrew Harris as a director on 1 November 2015 (2 pages)
8 December 2015Termination of appointment of Michael Robinson as a director on 31 October 2015 (1 page)
8 December 2015Termination of appointment of Philip Beaumont as a director on 31 October 2015 (1 page)
8 December 2015Termination of appointment of Michael Robinson as a director on 31 October 2015 (1 page)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 36
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2014Termination of appointment of Michael Harris as a director on 1 September 2014 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
3 December 2014Termination of appointment of Michael Harris as a director on 1 September 2014 (1 page)
3 December 2014Termination of appointment of Michael Harris as a director on 1 September 2014 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)