Company NameCrocodile Coachwork Limited
Company StatusDissolved
Company Number01590481
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glyn Anthony Howes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Phillip Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Secretary NameMrs Margaret Louise Clough
StatusClosed
Appointed14 March 2014(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Christopher Stephen Brownson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 October 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Corner
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMrs Susan Ann Brownson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrownslow House
Great Budworth
Northwich
Cheshire
CW9 6HD
Secretary NameMrs Susan Ann Brownson
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Corner
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMr Andrew John Crowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(32 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Corner
Manchester Road
Wilmslow
Cheshire
SK9 2LE

Location

Registered AddressBlue Bell Corner
Manchester Road
Wilmslow
Cheshire
SK9 2LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Shareholders

200 at £1Blue Bell Bodyshop LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 September 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
17 April 2014Appointment of Mr Phillip Jones as a director on 14 March 2014 (2 pages)
16 April 2014Appointment of Mr Glyn Anthony Howes as a director on 14 March 2014 (2 pages)
16 April 2014Appointment of Mrs Margaret Louise Clough as a secretary on 14 March 2014 (2 pages)
16 April 2014Termination of appointment of Andrew John Crowe as a director on 14 March 2014 (1 page)
20 February 2014Appointment of Mr Andrew John Crowe as a director on 19 February 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(3 pages)
20 November 2013Termination of appointment of Christopher Stephen Brownson as a director on 27 October 2013 (1 page)
11 October 2013Accounts made up to 31 March 2013 (6 pages)
22 May 2013Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page)
22 May 2013Termination of appointment of Susan Ann Brownson as a secretary on 3 May 2013 (1 page)
22 May 2013Termination of appointment of Susan Ann Brownson as a secretary on 3 May 2013 (1 page)
22 May 2013Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts made up to 31 March 2010 (6 pages)
26 February 2010Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page)
26 February 2010Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page)
18 August 2009Accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 July 2008Accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
17 October 2007Accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
10 November 2006Accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 July 2005Accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 November 2004Accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 October 2003Accounts made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 October 2002Accounts made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 March 1999 (13 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (14 pages)
30 January 1998Return made up to 31/01/98; no change of members (4 pages)
23 September 1997Auditor's resignation (1 page)
6 July 1997 (8 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
25 July 1996 (8 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
19 July 1995 (9 pages)