Company NameG L Coaches Ltd
Company StatusDissolved
Company Number04621459
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Gary Walton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMrs Judith Mary Walton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr John George Lever
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2002(5 days after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Embleton Avenue
Acklam
Middlesbrough
Cleveland
TS5 7EA
Secretary NameGillian Lever
NationalityBritish
StatusResigned
Appointed24 December 2002(5 days after company formation)
Appointment Duration10 years (resigned 31 December 2012)
RoleCompany Director
Correspondence Address16 Embleton Avenue
Acklam
Middlesbrough
TS5 7EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteglexecutivecoaches.co.uk

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J.g. Lever
50.00%
Ordinary
1 at £1Mrs G. Lever
50.00%
Ordinary

Financials

Year2014
Net Worth£16,236
Cash£5,825
Current Liabilities£17,151

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

16 December 2013Delivered on: 17 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
13 December 2021Application to strike the company off the register (1 page)
16 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
4 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
24 September 2020Director's details changed for Mr John Gary Walton on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mrs Judith Mary Walton on 24 September 2020 (2 pages)
3 September 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 November 2019Director's details changed for Ms Judith Mary Haysmore on 29 October 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
12 December 2018Change of details for Delta Coaches Limited as a person with significant control on 4 December 2018 (2 pages)
21 March 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
21 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
21 November 2017Cessation of John George Lever as a person with significant control on 1 February 2017 (1 page)
21 November 2017Notification of Delta Coaches Limited as a person with significant control on 1 February 2017 (2 pages)
21 November 2017Cessation of Gillian Lever as a person with significant control on 1 February 2017 (1 page)
21 November 2017Cessation of John George Lever as a person with significant control on 1 February 2017 (1 page)
21 November 2017Notification of Delta Coaches Limited as a person with significant control on 1 February 2017 (2 pages)
21 November 2017Cessation of Gillian Lever as a person with significant control on 1 February 2017 (1 page)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Registered office address changed from 18 Emmerson Street Middlesbrough TS5 6JF England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 18 Emmerson Street Middlesbrough TS5 6JF England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 27 April 2017 (1 page)
1 February 2017Appointment of Judith Mary Haysmore as a director on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 429 Linthorpe Road Middlesborough Cleveland TS5 6HH to 18 Emmerson Street Middlesbrough TS5 6JF on 1 February 2017 (1 page)
1 February 2017Termination of appointment of John George Lever as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr John Gary Walton as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of John George Lever as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Judith Mary Haysmore as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr John Gary Walton as a director on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 429 Linthorpe Road Middlesborough Cleveland TS5 6HH to 18 Emmerson Street Middlesbrough TS5 6JF on 1 February 2017 (1 page)
30 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 January 2017Satisfaction of charge 046214590001 in full (1 page)
30 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 January 2017Satisfaction of charge 046214590001 in full (1 page)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(3 pages)
19 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Registration of charge 046214590001 (8 pages)
17 December 2013Registration of charge 046214590001 (8 pages)
5 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Gillian Lever as a secretary (1 page)
4 February 2013Termination of appointment of Gillian Lever as a secretary (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Mr John George Lever on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr John George Lever on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr John George Lever on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Return made up to 19/12/06; full list of members (2 pages)
9 February 2007Return made up to 19/12/06; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 January 2007Return made up to 19/12/05; full list of members (2 pages)
19 January 2007Return made up to 19/12/05; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
23 March 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
23 March 2003New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (9 pages)
19 December 2002Incorporation (9 pages)