Company NameUniversal Coach Limited
Company StatusDissolved
Company Number04426917
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Miskimin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 26 January 2016)
RoleCorporate & Executive Coach
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Director NameLaura Miskimin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 26 January 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Secretary NameLaura Miskimin
NationalityBritish
StatusClosed
Appointed13 May 2002(2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 26 January 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.universalcoach.co.uk

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Mr D. Miskimin
50.00%
Ordinary
1 at £1Mrs L. Miskimin
50.00%
Ordinary

Financials

Year2014
Net Worth£2,694
Cash£3,927
Current Liabilities£2,681

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
4 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Director's details changed for Laura Miskimin on 29 April 2010 (2 pages)
13 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Laura Miskimin on 29 April 2010 (2 pages)
13 July 2010Director's details changed for David Miskimin on 29 April 2010 (2 pages)
13 July 2010Director's details changed for David Miskimin on 29 April 2010 (2 pages)
13 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 29/04/08; no change of members (7 pages)
6 August 2008Return made up to 29/04/08; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 May 2005Return made up to 29/04/05; full list of members (7 pages)
12 May 2005Return made up to 29/04/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
27 February 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
27 February 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
27 May 2002Registered office changed on 27/05/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2002Director resigned (1 page)
29 April 2002Incorporation (6 pages)
29 April 2002Incorporation (6 pages)