Company NameGarden City Coach Works Limited
DirectorsAngus Lushington Wylie Brown and Anthony Mark Biggs
Company StatusDissolved
Company Number00671470
CategoryPrivate Limited Company
Incorporation Date30 September 1960(63 years, 7 months ago)

Business Activity

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

Directors

Secretary NameBrenda Booth
NationalityBritish
StatusCurrent
Appointed10 June 1998(37 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address62 Redesmere Park
Urmston
Manchester
Lancashire
M41 9EP
Director NameAngus Lushington Wylie Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(38 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(38 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Director NameAlan David Sharp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(31 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address28 Beech Way
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LY
Director NameAlan Wemyss Murphy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleChartered Accountant
Correspondence Address24 The Green
Edlesborough
Dunstable
Bedfordshire
LU6 2JF
Director NameMrs Betty Elaine Cuthbert
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressFielden Farmhouse
Lower Gravenhurst
Bedford
Bedfordshire
MK45 4HJ
Secretary NameAlan Wemyss Murphy
NationalityBritish
StatusResigned
Appointed03 January 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address24 The Green
Edlesborough
Dunstable
Bedfordshire
LU6 2JF
Secretary NameJohn Nicholas Michael Bottomley
NationalityBritish
StatusResigned
Appointed01 October 1993(33 years after company formation)
Appointment Duration9 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address7 The Moorings
Althorp Road
St Albans
Hertfordshire
AL1 3PL
Director NameNorman Stanley McGill Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1995)
RoleCompany Director
Correspondence AddressFielden Farmhouse
Lower Gravenhurst
Milton Keynes
Bedfordshire
MK45 4HJ
Secretary NameMichael Norman Hedges
NationalityBritish
StatusResigned
Appointed04 July 1994(33 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 1995)
RoleCompany Director
Correspondence Address3 Saw Close
Chalgrove
Oxford
OX44 7TW
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1997)
RoleCo Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed17 May 1995(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1997)
RoleCo Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed17 May 1995(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NamePeter John Egerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressThe Wilderness
Lea Laughton Horton
Rudyard
Staffordshire
ST13 8PZ
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameBrian Perry
NationalityBritish
StatusResigned
Appointed18 November 1997(37 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address46 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Registered office changed on 24/05/00 from: centre house village way trafford park manchester M17 1QG (1 page)
22 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2000Declaration of solvency (6 pages)
6 February 2000Return made up to 21/12/99; full list of members (6 pages)
27 January 2000Secretary's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
8 February 1999Return made up to 21/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Auditor's resignation (1 page)
19 January 1998Return made up to 21/12/97; full list of members (26 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Director resigned (1 page)
21 January 1997Return made up to 21/12/96; no change of members (4 pages)
13 November 1996Auditor's resignation (1 page)
17 September 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
28 May 1996Registered office changed on 28/05/96 from: redfern house albarn park st albans hertfordshire AL4 0LA (1 page)
2 February 1996Auditor's resignation (1 page)
26 January 1996Return made up to 21/12/95; full list of members (6 pages)
15 January 1996Full accounts made up to 31 May 1995 (12 pages)
15 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Secretary resigned;new director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: UNIT2 sphere industrial estate campfield road st albans herts AL1 5HT (1 page)
11 April 1995Director resigned (2 pages)
21 March 1995Full accounts made up to 31 May 1994 (17 pages)