Company NameSunderland Coachworks Limited
Company StatusDissolved
Company Number04862722
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Applegarth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Philip David Jeffries
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSilksworth Cottage
Warden Law Lane
Sunderland
SR3 2PD
Secretary NameMr Anthony Applegarth
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnits C&D Simpson Street
Deptford
Sunderland
Tyne And Wear
SR4 6DR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth£35,495
Cash£54,294
Current Liabilities£124,627

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Restoration by order of the court (4 pages)
28 January 2010Restoration by order of the court (4 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Return made up to 11/08/08; full list of members (4 pages)
1 October 2008Return made up to 11/08/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page)
8 May 2008Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 11/08/07; full list of members (2 pages)
19 September 2007Return made up to 11/08/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 11/08/06; full list of members (8 pages)
13 September 2006Return made up to 11/08/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Return made up to 11/08/05; full list of members (7 pages)
14 November 2005Return made up to 11/08/05; full list of members (7 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
20 September 2005Registered office changed on 20/09/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
20 September 2005Registered office changed on 20/09/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 11/08/04; full list of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2003Incorporation (6 pages)
11 August 2003Incorporation (6 pages)