Company NameLow Fell Coaches Limited
Company StatusDissolved
Company Number01409302
CategoryPrivate Limited Company
Incorporation Date15 January 1979(45 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed01 April 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed19 October 1992(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 July 1995)
RoleGroup Engineer
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Director NameDavid Paul Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1995)
RoleGeneral Manager
Correspondence Address1 Brumwell Court
Stocksfield
Northumberland
NE43 7ND
Director NameKevin Carr
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 July 1995)
RoleDirector And General Manager
Correspondence Address47 Lesbury Close
Chester Ridge
Chester Le Street
County Durham
DH2 3SS
Director NameMiss Julie Elizabeth Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 July 1995)
RoleFinance Director
Correspondence Address9 Brady And Martin Court
Northumberland Road
Newcastle Upon Tyne
Tyne &Wear
NE1 8SG

Location

Registered AddressLevel 16 Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts29 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 March 1997Full accounts made up to 29 June 1996 (9 pages)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Director's particulars changed (1 page)
23 December 1996Application for striking-off (1 page)
20 December 1996Director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
3 May 1996Full accounts made up to 1 July 1995 (11 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
16 November 1995Return made up to 19/10/95; full list of members (16 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117, queen street, gateshead, tyne & wear. NE8 2UA. (1 page)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 2 July 1994 (13 pages)